- Company Overview for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Filing history for LONGBROOK CONSTRUCTION LIMITED (08094613)
- People for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Charges for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Insolvency for LONGBROOK CONSTRUCTION LIMITED (08094613)
- More for LONGBROOK CONSTRUCTION LIMITED (08094613)
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
|
|
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
|
|
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
|
|
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 |