Advanced company searchLink opens in new window

LONG RAKE SPAR COMPANY LIMITED(THE)

Company number 00666952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
29 Apr 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 006669520007
05 Nov 2019 AP01 Appointment of Mrs Millie Anne Ferns as a director on 1 November 2019
08 Oct 2019 AA Full accounts made up to 31 March 2019
19 Aug 2019 TM02 Termination of appointment of Jean Broadhurst as a secretary on 19 August 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
29 Nov 2018 AA Full accounts made up to 31 March 2018
03 Oct 2018 AP01 Appointment of Mr Christopher William Bourne as a director on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr Daniel Travis as a director on 1 October 2018
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
04 Apr 2018 MR01 Registration of charge 006669520007, created on 3 April 2018
20 Nov 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 TM01 Termination of appointment of Graham Shaw Boyd as a director on 22 September 2017
26 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
26 Jun 2017 PSC01 Notification of Trevor Broadhurst as a person with significant control on 6 April 2016
13 Feb 2017 AP01 Appointment of Mr Graham Shaw Boyd as a director on 1 February 2017
14 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
02 Aug 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 6,000
16 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
12 Dec 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 TM01 Termination of appointment of David William Strutt as a director on 29 August 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000
27 Nov 2013 AP01 Appointment of Miss Sarah Hill as a director