Background WavePink WaveYellow Wave

LANGLEY TRUST (07888191)

LANGLEY TRUST (07888191) is an active UK company. incorporated on 20 December 2011. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 2 other business activities. LANGLEY TRUST has been registered for 14 years. Current directors include ANELAY, Charles Thomas, COYLE, Amanda, CURRAN, Herbert Mark and 6 others.

Company Number
07888191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2011
Age
14 years
Address
3 & 4 The Square Manfield Avenue, Coventry, CV2 2QJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANELAY, Charles Thomas, COYLE, Amanda, CURRAN, Herbert Mark, ETTEN, Johannes, MONTGOMERY, Richard Matthew, STOKES, David William, TREW, Linda Faith, WESTON, Evelyn Sarah, WILLIAMS, Ruth Margaret
SIC Codes
68201, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY TRUST

LANGLEY TRUST is an active company incorporated on 20 December 2011 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 2 other business activities. LANGLEY TRUST was registered 14 years ago.(SIC: 68201, 87900, 88990)

Status

active

Active since 14 years ago

Company No

07888191

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

LANGLEY HOUSE TRUST
From: 20 December 2011To: 24 March 2026
Contact
Address

3 & 4 The Square Manfield Avenue Walsgrave Coventry, CV2 2QJ,

Previous Addresses

PO Box 6364 3 & 4 the Square, Manfield Avenue, Walsgrave, Coventry CV2 2QJ England
From: 20 November 2015To: 28 April 2025
, PO Box 6364, 3 & 4 the Square the Square, Manfield Avenue, Walsgrave, Coventry, CV2 2QJ, England
From: 20 November 2015To: 20 November 2015
, PO Box 6364, 3 & 4 the Square the Square, Manfield Avenue, Coventry, CV2 2QJ, England
From: 20 November 2015To: 20 November 2015
, PO Box 6364, 3 & 4 the Square, Manfield Avenue, Walsgrave, Coventry, Coventry, CV2 2QJ, England
From: 20 November 2015To: 20 November 2015
, Buttercross House 16 Langdale Gate, Witney, OX28 6RL
From: 20 December 2011To: 20 November 2015
Timeline

87 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
May 18
Director Joined
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
New Owner
Mar 19
New Owner
May 19
Director Joined
May 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
May 20
Director Joined
May 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jan 23
New Owner
Jan 23
Director Left
Apr 23
Owner Exit
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Owner Exit
Jan 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Nov 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
56
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WILSON, Richard Ian

Active
Manfield Avenue, CoventryCV2 2QJ
Secretary
Appointed 24 Oct 2024

ANELAY, Charles Thomas

Active
Manfield Avenue, CoventryCV2 2QJ
Born March 1959
Director
Appointed 24 Oct 2024

COYLE, Amanda

Active
Manfield Avenue, CoventryCV2 2QJ
Born September 1966
Director
Appointed 16 May 2018

CURRAN, Herbert Mark

Active
Manfield Avenue, CoventryCV2 2QJ
Born May 1959
Director
Appointed 12 Jul 2023

ETTEN, Johannes

Active
Manfield Avenue,, CoventryCV2 2QJ
Born July 1958
Director
Appointed 18 Jul 2024

MONTGOMERY, Richard Matthew

Active
Manfield Avenue, CoventryCV2 2QJ
Born February 1960
Director
Appointed 13 Jul 2022

STOKES, David William

Active
Manfield Avenue, CoventryCV2 2QJ
Born March 1961
Director
Appointed 18 Jul 2024

TREW, Linda Faith

Active
Manfield Avenue, CoventryCV2 2QJ
Born April 1969
Director
Appointed 22 Oct 2020

WESTON, Evelyn Sarah

Active
Manfield Avenue, CoventryCV2 2QJ
Born April 1968
Director
Appointed 13 Jul 2022

WILLIAMS, Ruth Margaret

Active
Manfield Avenue, CoventryCV2 2QJ
Born April 1961
Director
Appointed 24 May 2017

BROWN, Kenneth Gordon

Resigned
16 Langdale Gate, WitneyOX28 6RL
Secretary
Appointed 17 Apr 2013
Resigned 01 Aug 2013

FLOY, Richard James

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Secretary
Appointed 01 Nov 2021
Resigned 31 Mar 2022

HERBERT, Simon

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Secretary
Appointed 01 Apr 2022
Resigned 01 Nov 2024

MEWIS, Amanda Jane

Resigned
Langdale Gate, WitneyOX28 6RL
Secretary
Appointed 08 Feb 2012
Resigned 13 Mar 2013

PRIAULX, David John, Dr

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Secretary
Appointed 01 Aug 2013
Resigned 21 Oct 2017

REYNOLDS, David William

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Secretary
Appointed 21 Oct 2017
Resigned 31 Oct 2021

ALDRED, Ian Alexander

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born November 1939
Director
Appointed 01 Oct 2014
Resigned 22 Apr 2016

CLARKE, Robert

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born November 1971
Director
Appointed 22 Sept 2015
Resigned 14 Jul 2018

COOKE, David Wesley

Resigned
Manfield Avenue, CoventryCV2 2QJ
Born April 1958
Director
Appointed 18 Jul 2024
Resigned 22 Jan 2026

COOPER, Stephen

Resigned
Manfield Avenue, CoventryCV2 2QJ
Born October 1968
Director
Appointed 13 Mar 2019
Resigned 31 Oct 2025

DAVIES, Peter Michael

Resigned
16 Langdale Gate, WitneyOX28 6RL
Born February 1965
Director
Appointed 20 Dec 2011
Resigned 13 Oct 2012

FALLON, Timothy James

Resigned
Langdale Gate, WitneyOX28 6RL
Born May 1962
Director
Appointed 08 Feb 2012
Resigned 17 Jul 2013

FEILDEN, Piers William Trehearn

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born June 1951
Director
Appointed 27 Mar 2014
Resigned 26 Sept 2018

FLOWER, Peter James

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born July 1947
Director
Appointed 28 Nov 2012
Resigned 23 Mar 2018

HARBOTTLE, Christine Margaret

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born February 1953
Director
Appointed 08 Feb 2012
Resigned 21 Oct 2017

HAYES, Malcolm Norman

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born June 1946
Director
Appointed 26 Nov 2014
Resigned 11 Jun 2022

HILTON, Philip, Dr

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born March 1948
Director
Appointed 13 Oct 2012
Resigned 21 Oct 2021

HOWLETT-BOLTON, Anthony Charles

Resigned
16 Langdale Gate, WitneyOX28 6RL
Born May 1952
Director
Appointed 20 Dec 2011
Resigned 25 Jan 2015

KEENE, Sandra Jane

Resigned
Manfield Avenue, CoventryCV2 2QJ
Born March 1954
Director
Appointed 25 Jan 2017
Resigned 30 Jan 2026

LAWES, Stephen Finlay Heron

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born May 1956
Director
Appointed 20 May 2019
Resigned 31 Aug 2024

MAIDEN, Michael

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born August 1953
Director
Appointed 16 Mar 2017
Resigned 13 Oct 2023

NEWELL, Andrew

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born June 1956
Director
Appointed 19 May 2015
Resigned 23 Apr 2024

NISBET, Robert John

Resigned
Langdale Gate, WitneyOX28 6RL
Born February 1955
Director
Appointed 08 Feb 2012
Resigned 31 Dec 2013

ODUPELU, Shade

Resigned
Manfield Avenue,, CoventryCV2 2QJ
Born July 1968
Director
Appointed 24 Apr 2020
Resigned 31 Mar 2023

OLOMOLAIYE, Christiana

Resigned
16 Langdale Gate, WitneyOX28 6RL
Born April 1960
Director
Appointed 18 Jul 2012
Resigned 19 May 2015

Persons with significant control

19

0 Active
19 Ceased

Mr Richard Matthew Montgomery

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born February 1960

Nature of Control

Significant influence or control
Notified 13 Jul 2022
Ceased 07 Feb 2025

Mre Evelyn Sarah Weston

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born April 1968

Nature of Control

Significant influence or control
Notified 13 Jul 2022
Ceased 07 Feb 2025

Mrs Linda Faith Trew

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2020
Ceased 07 Feb 2025

Ms Shade Odupelu

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 Apr 2020
Ceased 31 Mar 2023

Mr Stephen Finlay Heron Lawes

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 20 May 2019
Ceased 07 Feb 2025

Mr Stephen Cooper

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 13 Mar 2019
Ceased 07 Feb 2025

Amanda Coyle

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born September 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 May 2018
Ceased 07 Feb 2025

Mrs Ruth Margaret Williams

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born April 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 May 2017
Ceased 07 Feb 2025

Mr Michael Maiden

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born August 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Mar 2017
Ceased 13 Oct 2023

Mrs Sandra Jane Keene

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born March 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Jan 2017
Ceased 07 Feb 2025

Mr Andrew Newell

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2025

Mr Malcolm Norman Hayes

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2022

Dr Philip Hilton

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2021

Ms Denise Sanderson-Estcourt

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mr Piers William Trehearn Feilden

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mr Robert Clarke

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2018

Mr Peter James Flower

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2018

Mr David John Priaulx

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2017

Mrs Christine Margaret Harbottle

Ceased
Manfield Avenue,, CoventryCV2 2QJ
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2017
Fundings
Financials
Latest Activities

Filing History

149

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 March 2026
NE01NE01
Change Of Name Notice
24 March 2026
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2022
CC04CC04
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Statement Of Companys Objects
4 December 2015
CC04CC04
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Memorandum Articles
20 March 2012
MEM/ARTSMEM/ARTS
Registration Company As Social Landlord
8 March 2012
HC01HC01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Resolution
16 February 2012
RESOLUTIONSResolutions
Notice Restriction On Company Articles
16 February 2012
CC01CC01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Incorporation Company
20 December 2011
NEWINCIncorporation