Advanced company searchLink opens in new window

LONGSTONE FINANCE PLC

Company number 05663652

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)
18 Jan 2010 CH02 Director's details changed for Sfm Directors Limited on 18 January 2010
18 Jan 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010
18 Jan 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 18 January 2010
27 Nov 2009 CH01 Director's details changed for Mr John Paul Nowacki on 24 November 2009
24 Jul 2009 AA Full accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 29/12/08; full list of members
07 Oct 2008 288a Director appointed john paul nowacki
17 Jul 2008 AA Full accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 29/12/07; full list of members
10 Aug 2007 AA Full accounts made up to 31 December 2006
17 Jan 2007 363a Return made up to 29/12/06; full list of members
07 Apr 2006 395 Particulars of mortgage/charge
27 Feb 2006 88(2)R Ad 14/02/06--------- £ si 49998@1=49998 £ ic 2/50000
24 Feb 2006 MEM/ARTS Memorandum and Articles of Association
20 Feb 2006 CERT8 Certificate of authorisation to commence business and borrow
20 Feb 2006 117 Application to commence business
17 Feb 2006 288a New secretary appointed
17 Feb 2006 288a New director appointed
17 Feb 2006 288a New director appointed
17 Feb 2006 288b Director resigned
17 Feb 2006 288b Director resigned
17 Feb 2006 288b Secretary resigned
17 Feb 2006 287 Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ
15 Feb 2006 CERTNM Company name changed pillvale PLC\certificate issued on 15/02/06
29 Dec 2005 NEWINC Incorporation