- Company Overview for LONGMARTIN PROPERTIES LIMITED (05291183)
- Filing history for LONGMARTIN PROPERTIES LIMITED (05291183)
- People for LONGMARTIN PROPERTIES LIMITED (05291183)
- Charges for LONGMARTIN PROPERTIES LIMITED (05291183)
- More for LONGMARTIN PROPERTIES LIMITED (05291183)
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) |
---|---|---|---|
07 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
09 Feb 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
07 Apr 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
05 May 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
17 Feb 2020 | TM02 | Termination of appointment of Penelope Ruth Thomas as a secretary on 14 February 2020 | |
17 Feb 2020 | AP03 | Appointment of Desna Lee Martin as a secretary on 14 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
24 Dec 2019 | AA | Group of companies' accounts made up to 30 September 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
20 Dec 2018 | AA | Group of companies' accounts made up to 30 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Arthur Jervoise Trafford Scott on 1 September 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Michael Alan Jones as a director on 1 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Timothy Christopher Ashley Haywood as a director on 30 June 2018 | |
08 Feb 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
11 Jul 2017 | CH03 | Secretary's details changed for Penelope Ruth Thomas on 11 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Jonathan Stewart Lane as a director on 30 June 2017 | |
28 Jun 2017 | PSC02 | Notification of Shaftesbury Plc as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AP01 | Appointment of Mr Timothy Christopher Ashley Haywood as a director on 24 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of David Cecil Clementi as a director on 24 March 2017 | |
09 Feb 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates |