Advanced company searchLink opens in new window

LONGBROOK COURT MANAGEMENT LIMITED

Company number 05437107

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)
10 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 6
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
  • GBP 6
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2024.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association