LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED
Company number 00690236
- Company Overview for LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236)
- Filing history for LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236)
- People for LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236)
- More for LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236)
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) |
---|---|---|---|
22 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
22 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
22 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
22 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
18 Dec 2014 | AP01 | Appointment of Catriona Ann Sheret as a director on 17 December 2014 | |
17 Dec 2014 | AD04 | Register(s) moved to registered office address 80 Strand London WC2R 0RL | |
16 Dec 2014 | CH01 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 | |
10 Dec 2014 | AP03 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 | |
13 Aug 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
13 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
22 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
22 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
06 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AD02 | Register inspection address has been changed from Pearson Education Limited Edinburgh Gate Harlow Essex CM20 2JE United Kingdom | |
29 Jan 2014 | AP01 | Appointment of Thomas David Griffiths Ap Simon as a director | |
17 Dec 2013 | TM01 | Termination of appointment of John Knight as a director | |
11 Dec 2013 | AP01 | Appointment of Sally Kate Miranda Johnson as a director | |
27 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
27 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
27 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 |