Advanced company searchLink opens in new window

LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED

Company number 05086393

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)
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
  • GBP 14
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
  • GBP 14
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
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 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