- Company Overview for LONGMOOR COURT MANAGEMENT LTD (03542487)
- Filing history for LONGMOOR COURT MANAGEMENT LTD (03542487)
- People for LONGMOOR COURT MANAGEMENT LTD (03542487)
- More for LONGMOOR COURT MANAGEMENT LTD (03542487)
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) |
---|---|---|---|
27 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Joseph Mervyn Southway as a director on 15 September 2015 | |
24 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | TM01 | Termination of appointment of Joan Iris Green as a director on 1 January 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
16 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
10 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
20 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
20 May 2010 | AD01 | Registered office address changed from 14 Travers Walk Stoke Gifford Bristol BS34 8XW on 20 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Brenda June Harries on 30 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Arthur John Ware on 30 March 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Mr Roger Charles Bryan on 30 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Doreen Mary Venn on 30 March 2010 | |
19 May 2010 | CH01 | Director's details changed for George Alfred Finnimore on 30 March 2010 |