Stockland Ventures (Langney) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LANGNEY INVESTMENTS LIMITED
HALLADALE VENTURES (LANGNEY) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04834259 |
Record last updated | Friday, March 27, 2015 3:42:56 PM UTC |
Official Address | 55 Baker Street London W1u7eu Marylebone High, Marylebone High Street There are 6,159 companies registered at this street |
Locality | Marylebone High Streetlondon |
Region | WestminsterLondon, England |
Postal Code | W1U7EU |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 13, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 17, 2013 | Resolution insolvency:res re appt. of liquidator |  |
Registry | Jun 13, 2013 | Liquidator's progress report |  |
Registry | Jun 13, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Dec 21, 2012 | Appointment of a person as Secretary |  |
Registry | Dec 21, 2012 | Resignation of one Secretary |  |
Registry | Dec 17, 2012 | Resignation of one Director |  |
Registry | Dec 17, 2012 | Appointment of a person as Secretary |  |
Registry | Dec 17, 2012 | Resignation of one Secretary (a man) |  |
Registry | Nov 30, 2012 | Resignation of one Chief Operations Officer and one Director (a man) |  |
Registry | Jul 24, 2012 | Liquidator's progress report |  |
Registry | Sep 14, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jul 26, 2011 | Return of allotment of shares |  |
Registry | Jul 19, 2011 | Change of registered office address |  |
Registry | Jul 19, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 19, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jul 19, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jul 14, 2011 | Resignation of one Director |  |
Registry | Jul 14, 2011 | Resignation of one Secretary |  |
Registry | Jul 14, 2011 | Resignation of one Director |  |
Registry | Jul 12, 2011 | Appointment of a man as Secretary |  |
Registry | Jul 12, 2011 | Appointment of a man as Director |  |
Registry | Jul 12, 2011 | Appointment of a person as Director |  |
Registry | Jul 12, 2011 | Appointment of a man as Director |  |
Registry | Jul 7, 2011 | Miscellaneous document |  |
Registry | Jul 6, 2011 | Particulars of a mortgage or charge |  |
Registry | Jun 24, 2011 | Four appointments: 4 men |  |
Registry | Jun 24, 2011 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jun 22, 2011 | Change of accounting reference date |  |
Registry | Jun 9, 2011 | Statement of companies objects |  |
Registry | Jun 9, 2011 | Alteration to memorandum and articles |  |
Registry | May 18, 2011 | Alteration to memorandum and articles 4834... |  |
Financials | May 16, 2011 | Annual accounts |  |
Registry | Feb 28, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 29, 2010 | Change of registered office address |  |
Financials | Sep 2, 2010 | Annual accounts |  |
Registry | Jul 23, 2010 | Annual return |  |
Registry | Jul 17, 2009 | Annual return 4834... |  |
Financials | May 7, 2009 | Annual accounts |  |
Registry | Feb 9, 2009 | Change of accounting reference date |  |
Registry | Jul 18, 2008 | Annual return |  |
Registry | Jun 27, 2008 | Company name change |  |
Registry | Jun 26, 2008 | Change of name certificate |  |
Registry | Jun 9, 2008 | Change of accounting reference date |  |
Financials | Dec 2, 2007 | Annual accounts |  |
Registry | Oct 11, 2007 | Change of accounting reference date |  |
Registry | Sep 30, 2007 | Change of accounting reference date 4834... |  |
Financials | Aug 23, 2007 | Annual accounts |  |
Registry | Aug 10, 2007 | Annual return |  |
Registry | Apr 12, 2007 | Appointment of a secretary |  |
Registry | Apr 12, 2007 | Resignation of a secretary |  |
Registry | Mar 29, 2007 | Appointment of a man as Solicitor and Secretary |  |
Registry | Mar 29, 2007 | Resignation of one Company Director and one Secretary (a man) |  |
Registry | Sep 22, 2006 | Change in situation or address of registered office |  |
Registry | Sep 16, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 31, 2006 | Change of name certificate |  |
Registry | Aug 31, 2006 | Company name change |  |
Registry | Aug 25, 2006 | Appointment of a director |  |
Registry | Aug 25, 2006 | Appointment of a director 4834... |  |
Registry | Aug 24, 2006 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Aug 24, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Aug 15, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Aug 15, 2006 | Change in situation or address of registered office |  |
Registry | Aug 15, 2006 | Section 175 comp act 06 08 |  |
Registry | Aug 11, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 9, 2006 | Change of accounting reference date |  |
Registry | Aug 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 9, 2006 | Change in situation or address of registered office |  |
Registry | Aug 9, 2006 | Auditor's letter of resignation |  |
Registry | Jul 31, 2006 | Annual return |  |
Registry | Jul 31, 2006 | Resignation of 4 people: one Company Director, one Secretary (a man) and one Director (a man) |  |
Registry | Jul 31, 2006 | Appointment of a man as Director and Company Director |  |
Registry | Jul 13, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4834... |  |
Registry | Jul 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jun 22, 2006 | Annual accounts |  |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge 4834... |  |
Registry | Aug 17, 2005 | Annual return |  |
Financials | May 24, 2005 | Annual accounts |  |
Registry | Dec 9, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 11, 2004 | Annual return |  |
Financials | May 21, 2004 | Annual accounts |  |
Registry | Apr 19, 2004 | Resignation of a director |  |
Registry | Apr 16, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 24, 2004 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 17, 2003 | Change of accounting reference date |  |
Registry | Dec 5, 2003 | Appointment of a director |  |
Registry | Dec 4, 2003 | Appointment of a director 4834... |  |
Registry | Dec 4, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 22, 2003 | Particulars of a mortgage or charge |  |
Registry | Oct 24, 2003 | Two appointments: 2 men |  |
Registry | Sep 20, 2003 | Particulars of a mortgage or charge |  |
Registry | Aug 30, 2003 | Particulars of a mortgage or charge 4834... |  |
Registry | Aug 4, 2003 | Change in situation or address of registered office |  |
Registry | Aug 4, 2003 | Appointment of a secretary |  |
Registry | Aug 4, 2003 | Appointment of a director |  |
Registry | Aug 4, 2003 | Appointment of a director 4834... |  |
Registry | Aug 4, 2003 | Resignation of a director |  |
Registry | Aug 4, 2003 | Resignation of a secretary |  |