Advanced company searchLink opens in new window

GEORGE LONGDEN LIMITED

Company number 02644166

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)
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the articles of association of the company be amended by reducing the capital of the company from £1,603,095.66 to £1 by the cancellation 10/01/2017
02 Feb 2017 AD01 Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017
25 Jan 2017 MA Memorandum and Articles of Association
25 Jan 2017 SH20 Statement by Directors
25 Jan 2017 SH19 Statement of capital on 25 January 2017
  • GBP 1
25 Jan 2017 CAP-SS Solvency Statement dated 10/01/17
25 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2017 AP03 Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
09 Jan 2017 AP01 Appointment of Mr Martin Ian Goforth as a director on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Philip John Clarke as a secretary on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Philip John Clarke as a director on 31 December 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Oct 2015 AP01 Appointment of Mrs Caroline Scott as a director on 26 October 2015
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 583
28 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
09 Jun 2015 AP01 Appointment of Mrs Janet Rose as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Philip John Clarke as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Mark Richard Connors as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015
18 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Jan 2015 CH01 Director's details changed for Mr Neil Graham Wilkinson on 17 December 2014
03 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 583
12 Mar 2014 CH01 Director's details changed for Mr Mark Richard Connors on 6 March 2014