- Company Overview for LONG ORCHARDS PROPERTY LIMITED (06811635)
- Filing history for LONG ORCHARDS PROPERTY LIMITED (06811635)
- People for LONG ORCHARDS PROPERTY LIMITED (06811635)
- More for LONG ORCHARDS PROPERTY LIMITED (06811635)
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) |
---|---|---|---|
14 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Feb 2017 | SH08 | Change of share class name or designation | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
12 Aug 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
03 Sep 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
27 Jul 2014 | AP03 | Appointment of Mrs Norma Mcdowall as a secretary on 26 July 2014 | |
27 Jul 2014 | AP01 | Appointment of Mrs Norma Mcdowall as a director on 26 July 2014 | |
27 Jul 2014 | AD01 | Registered office address changed from 6 Long Orchards Copt Hill Lane Kingswood, Tadworth Surrey KT20 6HM to 3 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN on 27 July 2014 | |
07 Jun 2014 | TM01 | Termination of appointment of Christopher Cook as a director | |
07 Jun 2014 | TM02 | Termination of appointment of Christopher Cook as a secretary | |
04 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
01 Aug 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Sep 2012 | AP01 | Appointment of Mr Philip Bond as a director | |
12 Aug 2012 | TM01 | Termination of appointment of Mark Davison as a director | |
28 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Leslie Mcdowall as a director | |
08 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 10 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN United Kingdom on 8 February 2011 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 |