LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED
Company number 04727874
- Company Overview for LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED (04727874)
- Filing history for LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED (04727874)
- People for LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED (04727874)
- More for LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED (04727874)
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) |
---|---|---|---|
21 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
07 Apr 2016 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 7 April 2016 | |
07 Apr 2016 | AP03 | Appointment of Mr Neville Pedersen as a secretary on 1 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 April 2016 | |
06 Apr 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 Mar 2015 | AP01 | Appointment of Mr Emmanuel Makris as a director on 28 October 2014 | |
11 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Michael John Morgan as a director on 28 October 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 May 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Samantha Finch as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Samantha Finch as a director | |
26 Nov 2013 | AP01 | Appointment of Miss Claire Elizabeth Ford as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Melanie Pearson as a director | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
22 May 2013 | AP01 | Appointment of Mrs Pamela Antoinette Goddard as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Andrew Entwistle as a director | |
24 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from Flat 11 Longdown Lodge Crowthorne Road Sandhurst Berkshire GU47 8PF on 5 September 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
01 Dec 2010 | AP01 | Appointment of Miss Melanie Pearson as a director |