- Company Overview for LONG STREET CERNE LIMITED (08915516)
- Filing history for LONG STREET CERNE LIMITED (08915516)
- People for LONG STREET CERNE LIMITED (08915516)
- Charges for LONG STREET CERNE LIMITED (08915516)
- More for LONG STREET CERNE LIMITED (08915516)
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
|
|
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
|
|
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
|