Having been setup in 2005, Hillcroft Langstone Ltd have registered office in Newport, it has a status of "Active". There are 2 directors listed as Williams, Andrew James, Williams, Malcolm Reginald for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Malcolm Reginald | 04 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Andrew James | 04 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
AD01 - Change of registered office address | 11 July 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 11 August 2017 | |
SH01 - Return of Allotment of shares | 11 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AD01 - Change of registered office address | 14 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 20 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 29 April 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 05 October 2007 | |
363s - Annual Return | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
NEWINC - New incorporation documents | 04 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 June 2006 | Outstanding |
N/A |
Mortgage | 02 June 2006 | Outstanding |
N/A |