LONGBROOK COURT MANAGEMENT LIMITED
Company number 05437107
- Company Overview for LONGBROOK COURT MANAGEMENT LIMITED (05437107)
- Filing history for LONGBROOK COURT MANAGEMENT LIMITED (05437107)
- People for LONGBROOK COURT MANAGEMENT LIMITED (05437107)
- More for LONGBROOK COURT MANAGEMENT LIMITED (05437107)
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) |
---|---|---|---|
10 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
16 Jan 2015 | TM01 | Termination of appointment of Raymond Neil Phillpot as a director on 15 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Hydes Woodlands Lane Windlesham Surrey GU20 6AN to 2 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ on 16 January 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | TM01 | Termination of appointment of Heather Cairns as a director | |
27 May 2014 | AP01 |
Appointment of Mrs Avril Joy Beddoes Troke as a director
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr Raymond Neil Phillpot on 12 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from 5 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ on 13 May 2011 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Janette Elizabeth Akhurst on 27 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Heather Cairns on 27 April 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from c/o menzies 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ | |
16 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
29 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
27 Aug 2008 | RESOLUTIONS |
Resolutions
|