LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED
Company number 08499563
- Company Overview for LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED (08499563)
- Filing history for LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED (08499563)
- People for LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED (08499563)
- More for LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED (08499563)
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) |
---|---|---|---|
07 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
10 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD01 | Registered office address changed from 82B Longfield Road Tring Hertfordshire HP23 4DF on 1 May 2014 | |
06 Aug 2013 | AP03 | Appointment of Edwina Carpenter as a secretary | |
06 Aug 2013 | AP01 | Appointment of Simon David Ellson as a director | |
06 Aug 2013 | AP01 | Appointment of Edwina Carpenter as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Samson Omonua as a director | |
06 Aug 2013 | AD01 | Registered office address changed from 2 Great Marlow Hook Hampshire RG27 9UA England on 6 August 2013 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
23 Apr 2013 | NEWINC | Incorporation |