(CS01) Confirmation statement with updates 2024/02/12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, December 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2023
| incorporation
|
Free Download
(33 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2023
| capital
|
Free Download
(2 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2023/12/05
filed on: 6th, December 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2016/08/28
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/30
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2016/08/28
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/03/22. New Address: 4 Greenfield Road Holmfirth HD9 2JT. Previous address: Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ England
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018/07/20
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/20
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/28
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/28
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070037020001, created on 2019/05/20
filed on: 23rd, May 2019
| mortgage
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/28
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/12/01.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/28
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/28
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/03/02. New Address: Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/28 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/08/28 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/08/28 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/11/07 from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/09/11 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/11 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/28 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/08/28 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed langrick group LIMITEDcertificate issued on 25/08/11
filed on: 25th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, August 2011
| change of name
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2010/08/31 to 2010/11/30
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/28 with full list of members
filed on: 18th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/12/21 from Southdown House 29a Upperthong Lane Holmfirth West Yorkshire HD9 3BQ
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2009
| incorporation
|
Free Download
(21 pages)
|