- Company Overview for LONG HOUSE MANAGEMENT LIMITED (02307615)
- Filing history for LONG HOUSE MANAGEMENT LIMITED (02307615)
- People for LONG HOUSE MANAGEMENT LIMITED (02307615)
- More for LONG HOUSE MANAGEMENT LIMITED (02307615)
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) |
---|---|---|---|
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2020 | TM02 | Termination of appointment of Ian Lewis Howe as a secretary on 25 January 2020 | |
25 Jan 2020 | AP03 | Appointment of Mr Joe Skelly as a secretary on 25 January 2020 | |
06 Dec 2019 | TM01 | Termination of appointment of Bernard Gilmartin as a director on 6 December 2019 | |
25 Aug 2019 | AP01 | Appointment of Mrs Elsie Barbara Martlew as a director on 24 August 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Unit Gb Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG England to Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG on 23 July 2019 | |
22 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
10 Mar 2019 | AP01 | Appointment of Mr Mark Hetherington as a director on 5 March 2019 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
07 Apr 2018 | TM01 | Termination of appointment of John George Wilson as a director on 1 April 2018 | |
27 Nov 2017 | AP03 | Appointment of Mr Ian Lewis Howe as a secretary on 26 November 2017 | |
05 May 2017 | AD01 | Registered office address changed from Peebles the Long House Skinburness Wigton Cumbria CA7 4QY to Unit Gb Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 5 May 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
08 Jul 2016 | TM01 | Termination of appointment of Michael Frank Whitworth as a director on 8 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | AP01 | Appointment of Mrs Pamela Bell as a director on 21 March 2015 | |
25 Jan 2015 | TM02 | Termination of appointment of Ian Lewis Howe as a secretary on 25 January 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Josephine Mary Neighbour as a director on 15 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of George Malcolm Laverick as a director on 15 December 2014 |