- Company Overview for LONG ROW PROPERTIES LIMITED (09387817)
- Filing history for LONG ROW PROPERTIES LIMITED (09387817)
- People for LONG ROW PROPERTIES LIMITED (09387817)
- Charges for LONG ROW PROPERTIES LIMITED (09387817)
- More for LONG ROW PROPERTIES LIMITED (09387817)
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) |
---|---|---|---|
10 Jul 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
23 May 2023 | MR04 | Satisfaction of charge 093878170001 in full | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
31 May 2022 | MR01 | Registration of charge 093878170002, created on 31 May 2022 | |
31 May 2022 | MR01 | Registration of charge 093878170003, created on 31 May 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Tze Ho Ngai on 27 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Tze Ho Ngai as a director on 27 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from The Huub Building Manchester Road Congleton CW12 1NP England to 23 Argyle Street Liverpool L1 5BL on 27 April 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 October 2019 | |
26 Nov 2019 | PSC07 | Cessation of Michael Singh as a person with significant control on 19 November 2019 | |
26 Nov 2019 | PSC02 | Notification of Els St Marks Residence Limited as a person with significant control on 19 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT to The Huub Building Manchester Road Congleton CW12 1NP on 26 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Michael Singh as a director on 19 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Jonathan Chi Ho Yu as a director on 19 November 2019 | |
26 Nov 2019 | MR01 | Registration of charge 093878170001, created on 19 November 2019 | |
01 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 |