Advanced company searchLink opens in new window

LONGVIEW HOLDING UK 3 LIMITED

Company number 08922412

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)
26 Jun 2014 TM01 Termination of appointment of Travers Smith Limited as a director on 25 June 2014
26 Jun 2014 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 26 June 2014
26 Jun 2014 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 25 June 2014
26 Jun 2014 TM01 Termination of appointment of Ihor Shershunovych as a director on 25 June 2014
26 Jun 2014 CH01 Director's details changed for Mr John Power on 25 June 2014
26 Jun 2014 CH01 Director's details changed for Mr Eric Hinkle on 25 June 2014
26 Jun 2014 CH01 Director's details changed for Mr Grant Schacter on 25 June 2014
26 Jun 2014 TM01 Termination of appointment of Robb Curtis Warwick as a director on 25 June 2014
26 Jun 2014 AP01 Appointment of Mr Grant Schacter as a director
26 Jun 2014 AP01 Appointment of Mr Eric Hinkle as a director on 25 June 2014
26 Jun 2014 AP01 Appointment of Mr Grant Schacter as a director on 25 June 2014
26 Jun 2014 AP01 Appointment of Mr Robb Warwick as a director on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Mr John Power on 25 June 2014
25 Jun 2014 TM01 Termination of appointment of Shawn Allister Mcmorran as a director on 25 June 2014
25 Jun 2014 AP01 Appointment of Mr John Power as a director on 25 June 2014
25 Jun 2014 AP01 Appointment of Mr Shawn Mcmorran as a director on 25 June 2014
25 Jun 2014 CERTNM Company name changed de facto 2102 LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
25 Jun 2014 CONNOT Change of name notice
04 Mar 2014 NEWINC Incorporation