Advanced company searchLink opens in new window

LONG STREET CERNE LIMITED

Company number 08915516

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)
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 AD01 Registered office address changed from 25 Bedford Square London England and Wales WC1B 3HH United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 22 November 2017
17 Mar 2017 AD01 Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London England and Wales WC1B 3HH on 17 March 2017
17 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mr Mario Kuno Frick as a director on 1 July 2016
28 Jul 2016 TM01 Termination of appointment of Stefan Rauti as a director on 1 July 2016
09 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
18 Dec 2015 CH01 Director's details changed for Mr William Martin John Kelly on 1 October 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
27 Jan 2015 CH01 Director's details changed for Mr William Martin John Kelly on 22 January 2015
14 Aug 2014 AD03 Register(s) moved to registered inspection location 23 Hanover Square London W1S 1JB
14 Aug 2014 AD02 Register inspection address has been changed to 23 Hanover Square London W1S 1JB
14 Aug 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY United Kingdom to 7 Cavendish Square London W1G 0PE on 14 August 2014
26 Jun 2014 AP01 Appointment of Stefan Rauti as a director
15 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
15 May 2014 TM01 Termination of appointment of Jurgen Frick as a director
08 Apr 2014 MR01 Registration of charge 089155160001
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 1