Advanced company searchLink opens in new window

LONGHOUSE DEVON LIMITED

Company number 03675705

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 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Dec 2016 CH01 Director's details changed for Nigel John Heath on 8 December 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Dec 2016 CH01 Director's details changed for Nigel John Heath on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from 52 Longbrook Street Exeter EX4 6AH to 52 Longbrook Street Exeter EX4 6AH on 8 December 2016
04 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
09 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
08 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
19 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
02 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
18 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
05 Nov 2010 TM02 Termination of appointment of Alma Thrower as a secretary
03 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
24 Sep 2010 CC04 Statement of company's objects
24 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
15 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Nigel John Heath on 30 November 2009
23 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
28 Jan 2009 363a Return made up to 30/11/08; full list of members