Advanced company searchLink opens in new window

LONGMOOR COURT MANAGEMENT LTD

Company number 03542487

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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