Advanced company searchLink opens in new window

LONGFIELD MANAGEMENT COMPANY LIMITED

Company number 07972187

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)
23 Oct 2016 AA Micro company accounts made up to 31 March 2016
02 Aug 2016 AP03 Appointment of Miss Helen Rosemary Tomlinson as a secretary on 2 August 2016
02 Aug 2016 TM02 Termination of appointment of Martin Christopher Griffiths as a secretary on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from 3 Longfield Duns Tew Bicester Oxon OX25 6LA to 9 Longfield Duns Tew Bicester Oxfordshire OX25 6LA on 2 August 2016
26 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 9
08 Nov 2015 AA Micro company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9
11 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jun 2014 AP01 Appointment of Karen Ann Toland as a director
24 Jun 2014 AP01 Appointment of Dr Richard Hamilton Vernon Jones as a director
21 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 AP01 Appointment of Sarah Taylor as a director
09 May 2014 AP01 Appointment of Mr Richard Last as a director
02 May 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 9
29 Apr 2014 TM01 Termination of appointment of Darbys Director Services Limited as a director
29 Apr 2014 TM01 Termination of appointment of Simon Mccrum as a director
28 Apr 2014 AP03 Appointment of Martin Christopher Griffiths as a secretary
28 Apr 2014 AP01 Appointment of Professor Sally Louise Mapstone as a director
28 Apr 2014 AP01 Appointment of Helen Rosemary Tomlinson as a director
28 Apr 2014 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England on 28 April 2014
18 Mar 2014 AD01 Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN on 18 March 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Apr 2012 AP01 Appointment of Mr Simon Terence Mccrum as a director