- Company Overview for LONG GREEN MAINTENANCE LIMITED (00987286)
- Filing history for LONG GREEN MAINTENANCE LIMITED (00987286)
- People for LONG GREEN MAINTENANCE LIMITED (00987286)
- More for LONG GREEN MAINTENANCE LIMITED (00987286)
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
|
|
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
|
|
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
|
|
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 |