LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED
Company number 05086393
- Company Overview for LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED (05086393)
- Filing history for LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED (05086393)
- People for LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED (05086393)
- More for LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED (05086393)
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) |
---|---|---|---|
09 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH02 | Director's details changed for Annington Nominees Limited on 29 March 2016 | |
30 Mar 2016 | CH04 | Secretary's details changed for Preim Limited on 29 March 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Ind Est Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014 | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
15 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
17 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 |