Advanced company searchLink opens in new window

LONGBROOK CONSTRUCTION LIMITED

Company number 08094613

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 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 3 Shieling Court Northfolds Road Corby NN18 9QD on 15 January 2018
27 Nov 2017 PSC02 Notification of R&T Property Services Ltd as a person with significant control on 22 November 2017
27 Nov 2017 PSC02 Notification of Bmz Consulting Limited as a person with significant control on 22 November 2017
27 Nov 2017 PSC05 Change of details for Mintridge Holdings Limited as a person with significant control on 22 November 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 MR01 Registration of charge 080946130002, created on 21 October 2015
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
23 Apr 2015 MR01 Registration of charge 080946130001, created on 20 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
08 Nov 2013 AD01 Registered office address changed from C/O Affinity (Uk) Limited 11 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England on 8 November 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
02 Sep 2013 TM01 Termination of appointment of Joanna Paske as a director
02 Sep 2013 AP01 Appointment of Miss Zuzana Mocpajchelova as a director
02 Sep 2013 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom on 2 September 2013
25 Jun 2013 AD01 Registered office address changed from Longbrook Farm Longbrook Thurning Peterborough PE8 5RG England on 25 June 2013
21 Mar 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
21 Mar 2013 TM01 Termination of appointment of Mark Mellors as a director