- Company Overview for LONGHURST GROUP LIMITED (03958380)
- Filing history for LONGHURST GROUP LIMITED (03958380)
- People for LONGHURST GROUP LIMITED (03958380)
- More for LONGHURST GROUP LIMITED (03958380)
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) |
---|---|---|---|
08 Jan 2016 | AP01 | Appointment of Ms Julie Carol Doyle as a director on 1 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Daniel Elkins as a director on 1 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Ms Patricia Ann Stanley as a director on 1 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Roger Peter Rudd as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Derek Young as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Julie Ann Reader-Sullivan as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Sidney Claude Mcfarlane as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of John Farrar as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Lynda Jane Bowen as a director on 31 December 2015 | |
15 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Leverett House Gilbert Drive Endeavour Park Boston Lincolnshire PE21 7TQ to 50 Newhall Hill Birmingham B1 3JN on 6 October 2015 | |
17 Jun 2015 | AP03 | Appointment of Mr Robert Ian Griffiths as a secretary on 5 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Robert Vernon Walder as a secretary on 5 June 2015 | |
21 May 2015 | TM01 | Termination of appointment of John Robson as a director on 20 May 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 23 March 2015 no member list | |
13 Mar 2015 | TM01 | Termination of appointment of David John Armes as a director on 11 March 2015 | |
29 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Christina Lynn Mcewen as a director on 24 September 2014 | |
11 Apr 2014 | AR01 | Annual return made up to 23 March 2014 no member list | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 23 March 2013 no member list | |
18 Jan 2013 | AP01 | Appointment of Anne Adamthwaite as a director | |
16 Jan 2013 | AP01 | Appointment of Anne Adamthwaite as a director | |
11 Jan 2013 | CH01 | Director's details changed for Ms Christina Lynn Mcewen on 11 January 2013 |