Advanced company searchLink opens in new window

LONGMOOR BARNS MANAGEMENT LIMITED

Company number 03210972

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)
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
15 May 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
11 May 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
15 Sep 2014 AR01 Annual return made up to 12 June 2014 no member list
Statement of capital on 2014-09-15
  • GBP 4
07 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
17 Oct 2013 AD02 Register inspection address has been changed from C/O Longmoor Barns Management Company 3 Longmoor Barns Cublington Road Aston Abbotts Aylesbury Buckinghamshire HP22 4ND England
15 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Nov 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
02 May 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Sep 2011 AP03 Appointment of William Argusto Mazzetta as a secretary
02 Sep 2011 AP01 Appointment of Susan Gillies as a director
11 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from , 3 Longmoor Barns, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4ND on 22 June 2011
22 Jun 2011 TM01 Termination of appointment of Karan Kirkwood as a director
22 Jun 2011 TM02 Termination of appointment of Karan Kirkwood as a secretary
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jul 2010 CH01 Director's details changed for Russell Mcneill on 12 June 2010
09 Jul 2010 CH01 Director's details changed for Karan Kirkwood on 12 June 2010
09 Jul 2010 CH01 Director's details changed for Frederick Charles William Paul on 12 June 2010
09 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Karan Kirkwood on 12 June 2010