Advanced company searchLink opens in new window

LONGS OF SHERBORNE LIMITED

Company number 07696839

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)
02 Oct 2017 PSC01 Notification of Christopher Martin Long as a person with significant control on 23 August 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 TM01 Termination of appointment of Claire Elizabeth Long as a director on 22 September 2017
22 Sep 2017 AP01 Appointment of Mr Christopher Martin Long as a director on 23 August 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
10 Aug 2015 CH01 Director's details changed for Mrs Claire Elizabeth Long on 10 August 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
22 Jul 2014 AD01 Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 22 July 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Mrs Claire Elizabeth Long on 3 July 2013
14 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2013 SH08 Change of share class name or designation
14 May 2013 SH08 Change of share class name or designation
14 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 4
14 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 4
25 Oct 2012 AD01 Registered office address changed from 135 Lynchford Road Farnborough Hampshire GU14 6HD England on 25 October 2012
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011