- Company Overview for LONGMYND DEVELOPMENTS LIMITED (08842503)
- Filing history for LONGMYND DEVELOPMENTS LIMITED (08842503)
- People for LONGMYND DEVELOPMENTS LIMITED (08842503)
- More for LONGMYND DEVELOPMENTS LIMITED (08842503)
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) |
---|---|---|---|
09 Apr 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury Shropshire SY2 6NN on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr. Andrew Lewis Apperley on 6 February 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr. Ian Gough on 6 February 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|