Advanced company searchLink opens in new window

LONG GREEN MAINTENANCE LIMITED

Company number 00987286

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)
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
12 Jun 2019 AA Accounts for a dormant company made up to 24 March 2019
17 May 2019 AP01 Appointment of Mark Jackson as a director on 17 May 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 24 March 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
26 Jul 2017 TM01 Termination of appointment of Jason Paul Soraff as a director on 24 July 2017
02 Jun 2017 AA Accounts for a dormant company made up to 24 March 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 24 March 2016
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 28
27 Nov 2015 AA Accounts for a dormant company made up to 24 March 2015
28 May 2015 AP01 Appointment of Theresa Lang as a director on 31 March 2015
26 Mar 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 28
12 Feb 2015 AD01 Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 44/54 Orsett Road Grays Essex RM17 5ED on 12 February 2015
04 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
21 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 28
19 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
19 Nov 2013 AD01 Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT on 19 November 2013
14 Jan 2013 CH01 Director's details changed for Mr Jason Paul Soraff on 9 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Jason Paul Soraff on 30 November 2011
22 Dec 2011 CH01 Director's details changed for Miss Marilyn Denise Gershon on 30 November 2011