LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED
Company number 01166229
- Company Overview for LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED (01166229)
- Filing history for LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED (01166229)
- People for LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED (01166229)
- More for LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED (01166229)
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) |
---|---|---|---|
19 Sep 2024 | AP01 | Appointment of Ms Dawn Patricia Cawdron as a director on 19 September 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
12 Jan 2024 | CH01 | Director's details changed for Mr Peter John Hellawell on 12 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Barry Ronald Cox on 12 January 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 29 September 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Martin Howard Critchley as a director on 12 July 2023 | |
19 May 2023 | TM01 | Termination of appointment of Marie Phyllis Gilham as a director on 17 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
21 Jan 2020 | AP03 | Appointment of Mr Peter Simon Dack as a secretary on 21 January 2020 | |
21 Jan 2020 | TM02 | Termination of appointment of Mc Secretaries Limited as a secretary on 21 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to Dack Property Management 67 Osborne Road Southsea PO5 3LS on 21 January 2020 | |
17 Jun 2019 | TM01 | Termination of appointment of Marie Catherine Rosemary Bishop as a director on 8 April 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Peter John Hellawell as a director on 8 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates |