Advanced company searchLink opens in new window

LONG HOUSE MANAGEMENT LIMITED

Company number 02307615

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)
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 12
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for John George Wilson on 1 November 2012
09 Mar 2013 TM01 Termination of appointment of Joyce Gibbons as a director
05 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Josephine Mary Neighbour on 4 April 2012
05 Apr 2012 CH01 Director's details changed for Mr Michael Frank Whitworth on 4 April 2012
05 Apr 2012 CH01 Director's details changed for Mrs Margaret Hobson on 4 April 2012
05 Apr 2012 CH01 Director's details changed for Professor Bernard Gilmartin on 4 April 2012
04 Apr 2012 CH01 Director's details changed for Joy Catherine Ross on 4 April 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2011 AP03 Appointment of Mr Ian Lewis Howe as a secretary
14 Sep 2011 TM02 Termination of appointment of Jean Howe as a secretary
17 Aug 2011 AD01 Registered office address changed from 11 Canterbury Close Rochdale Greater Manchester OL11 5LZ on 17 August 2011
17 Aug 2011 TM01 Termination of appointment of Nigel Hill as a director
17 Aug 2011 TM02 Termination of appointment of Nigel Hill as a secretary
17 Aug 2011 AP03 Appointment of Mrs Jean Ann Howe as a secretary
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Professor Bernard Gilmartin on 10 April 2011
16 Mar 2011 AP01 Appointment of Professor Bernard Gilmartin as a director
06 Mar 2011 TM01 Termination of appointment of Philip Watts as a director
31 Aug 2010 AP01 Appointment of Mrs Margaret Hobson as a director