- Company Overview for LONGLAND ENTERPRISES LIMITED (01007909)
- Filing history for LONGLAND ENTERPRISES LIMITED (01007909)
- People for LONGLAND ENTERPRISES LIMITED (01007909)
- Charges for LONGLAND ENTERPRISES LIMITED (01007909)
- More for LONGLAND ENTERPRISES LIMITED (01007909)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from , 105 Parkview Court, 38 Fulham High Street, London, SW6 3LJ on 2 January 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
01 Jan 2014 | AD02 | Register inspection address has been changed from New Barn Office Nursery Farm Woodborough Pewsey Wiltshire SN9 5PF United Kingdom | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from , 38 105 Parkview Court, Fulham High Street, London, SW6 3LJ, United Kingdom on 15 April 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from , C/O Patric O'callaghan & Co., 67,Upper Berkeley Street, London, W1H 7DH on 26 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Anthony Desmond Clama Gemmill on 1 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Nancy Robin Gemmill on 1 February 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AD02 | Register inspection address has been changed | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
07 Apr 2010 | AAMD | Amended accounts made up to 30 June 2008 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Anthony Desmond Clama Gemmill on 1 December 2009 | |
25 Jan 2010 | CH03 | Secretary's details changed for Mr Nancy Robin Gemmill on 1 December 2009 |