Advanced company searchLink opens in new window

LONGBEACH ESTATES LIMITED

Company number 08039716

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
18 May 2016 AP01 Appointment of Mrs Zoe Claire Kirby as a director on 14 May 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AD01 Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015
30 Oct 2015 CERTNM Company name changed capricorn estates LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 3
19 Aug 2015 TM01 Termination of appointment of Natalie Lisa Rowe as a director on 31 July 2015
19 Aug 2015 TM01 Termination of appointment of John Sidney Kirby as a director on 31 July 2015