- Company Overview for LONGFLEET HOLDINGS LTD (00855056)
- Filing history for LONGFLEET HOLDINGS LTD (00855056)
- People for LONGFLEET HOLDINGS LTD (00855056)
- Charges for LONGFLEET HOLDINGS LTD (00855056)
- More for LONGFLEET HOLDINGS LTD (00855056)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Room 3 Abbott House 14a Hale Road Farnham Surrey GU9 9QH to C/O Keith Knowles Accountants Limited the History Room at Farnham Pottery Pottery Lane Wrecclesham Farnham Surrey GU10 4QJ on 28 October 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for David Rainer Fernbach on 1 July 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for David Rainer Fernbach on 1 December 2011 | |
07 Dec 2011 | CH03 | Secretary's details changed for David Rainer Fernbach on 1 December 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 May 2011 | AD01 | Registered office address changed from Unit 3 14a Hale Road Farnham Surrey GU9 9QH England on 11 May 2011 | |
11 May 2011 | AD01 | Registered office address changed from 164 Albany Manor Road Bournemouth Dorset BH1 3EW on 11 May 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Dec 2009 | CH01 | Director's details changed for David Rainer Fernbach on 1 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mrs Andrew Peter Fernbach on 6 December 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Hans Fernbach as a director |