Advanced company searchLink opens in new window

THE LONGFORDS ESTATE MANAGEMENT COMPANY LIMITED

Company number 09177218

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)
09 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with updates
09 Sep 2024 TM01 Termination of appointment of Ana Karina Zabala-Wynne as a director on 23 July 2024
09 Sep 2024 TM01 Termination of appointment of Adam William Patrick Wynne as a director on 23 July 2024
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Jan 2022 AP01 Appointment of Gillian Upton as a director on 4 January 2022
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
27 Aug 2021 CH04 Secretary's details changed for Gh Property Management Services Limited on 14 December 2020
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
27 Feb 2021 AD01 Registered office address changed from C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 27 February 2021
21 Nov 2020 AP04 Appointment of Gh Property Management Services Limited as a secretary on 1 November 2020
21 Nov 2020 AD01 Registered office address changed from 220B Kingston Road Teddington Middlesex TW11 9JF to C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 21 November 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
16 Jun 2020 AP01 Appointment of Ms. Nadezhda Kovaleva as a director on 16 June 2020
04 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 9
10 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Mar 2018 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to 220B Kingston Road Teddington Middlesex TW11 9JF on 23 March 2018
19 Jan 2018 AP01 Appointment of Mr Kevin John Plummer as a director on 17 January 2018