LANGTON'S WHARF RTM COMPANY LIMITED

05101396
C/O ACTION PROPERTY MANAGEMENT,NO.1 DOCK STREET LEEDS WEST YORKSHIRE LS10 1NA

Documents

Documents
Date Category Description Pages
31 Oct 2024 officers Termination of appointment of director (Robert-Ian Noble) 1 Buy now
25 Sep 2024 accounts Annual Accounts 7 Buy now
29 Jul 2024 officers Termination of appointment of director (Paul Middleton) 1 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 7 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 6 Buy now
07 Aug 2022 officers Termination of appointment of director (Mark Alexander Arthur) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 5 Buy now
20 Sep 2021 officers Termination of appointment of director (Russell Adrian Naglis) 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Termination of appointment of director (Alexandra Jenny Louise Bell) 1 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
19 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 5 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Simone Brotherton Ratcliffe) 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 officers Termination of appointment of director (Elizabeth Jane Lindley) 1 Buy now
19 Mar 2019 officers Appointment of director (Mrs Alexandra Jenny Louise Bell) 2 Buy now
20 Sep 2018 accounts Annual Accounts 5 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 officers Appointment of director (Mr Robert-Ian Noble) 2 Buy now
02 Aug 2017 accounts Annual Accounts 6 Buy now
15 May 2017 officers Appointment of director (Mrs Sandra Short) 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Mar 2017 officers Appointment of director (Mr Russell Adrian Naglis) 2 Buy now
10 Nov 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 officers Appointment of director (Mrs Simone Brotherton Ratcliffe) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Mark Alexander Arthur) 2 Buy now
15 Sep 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 officers Change of particulars for director (Paul Michael Williams) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Neil Anthony Thomas) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Paul Middleton) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Dr Elizabeth Jane Lindley) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Edward Longden) 1 Buy now
04 Oct 2013 accounts Annual Accounts 9 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 officers Termination of appointment of director (Michael O'neil) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Nigel Edwards) 1 Buy now
21 Nov 2012 accounts Annual Accounts 3 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
24 Apr 2012 officers Change of particulars for director (Edward George Longden) 2 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 officers Appointment of secretary (Mrs Kerstin Jemima Margaret Ward) 1 Buy now
09 Feb 2012 officers Termination of appointment of secretary (Stephen Mclellan) 1 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 officers Appointment of director (Paul Michael Williams) 3 Buy now
03 Jun 2011 officers Termination of appointment of director (Jonathan Hedley) 2 Buy now
03 Jun 2011 officers Appointment of director (Edward George Longden) 3 Buy now
20 Apr 2011 annual-return Annual Return 7 Buy now
20 Apr 2011 officers Change of particulars for secretary (Mr Stephen Leslie Mclellan) 1 Buy now
19 Jan 2011 officers Termination of appointment of director (Anthony O'reilly) 3 Buy now
07 Dec 2010 accounts Annual Accounts 3 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 officers Change of particulars for director (Doctor Michael Jeffret O'neil) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Anthony Oreilly) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Neil Anthony Thomas) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Nigel Royston Edwards) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Paul Middleton) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Jonathan Hedley) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Antonia Browne) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Dr Elizabeth Jane Lindley) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Martin Kaye) 1 Buy now
08 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
10 Jul 2009 officers Director appointed jonathan hedley 2 Buy now
06 Jun 2009 officers Director appointed doctor michael jeffret o'neil 2 Buy now
14 Apr 2009 annual-return Annual return made up to 14/04/09 4 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
14 Apr 2008 annual-return Annual return made up to 14/04/08 4 Buy now
10 Dec 2007 accounts Annual Accounts 3 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
30 Apr 2007 annual-return Annual return made up to 14/04/07 6 Buy now
14 Feb 2007 officers Director resigned 2 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF 2 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
24 Aug 2006 accounts Annual Accounts 5 Buy now
18 Apr 2006 annual-return Annual return made up to 14/04/06 2 Buy now
21 Feb 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
08 Nov 2005 officers New director appointed 2 Buy now
18 Jul 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
03 May 2005 annual-return Annual return made up to 14/04/05 2 Buy now
14 Apr 2004 incorporation Incorporation Company 32 Buy now