- Company Overview for WEST LONGSTANTON LIMITED (04735640)
- Filing history for WEST LONGSTANTON LIMITED (04735640)
- People for WEST LONGSTANTON LIMITED (04735640)
- Charges for WEST LONGSTANTON LIMITED (04735640)
- More for WEST LONGSTANTON LIMITED (04735640)
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) |
---|---|---|---|
13 Sep 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 14 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 12 August 2024 | |
09 Aug 2024 | PSC02 | Notification of Urban&Civic Estates Limited as a person with significant control on 6 August 2024 | |
09 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Robin Elliott Butler as a director on 6 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr William Nigel Hugill as a director on 6 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr David Lewis Wood as a director on 6 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Edward Paul Farnsworth as a director on 6 August 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Mr Martin Rowland Richmond on 4 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Adrian Robert Clack as a director on 28 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Ian Hardwick as a director on 28 June 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 21 February 2022 | |
20 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Craig David Luttman as a director on 24 August 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Ian Hardwick as a director on 15 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Gregg Spencer Wilkinson as a director on 15 September 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates |