- Company Overview for LONGMIRE CONSULTANTS LIMITED (09426003)
- Filing history for LONGMIRE CONSULTANTS LIMITED (09426003)
- People for LONGMIRE CONSULTANTS LIMITED (09426003)
- More for LONGMIRE CONSULTANTS LIMITED (09426003)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
23 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Paul House - Suite 4a Timperley Altrincham WA15 7UQ England to 200a Stockport Road Timperley Altrincham WA15 7UA on 21 November 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from , Paul House Stockport Road, Timperley, Altrincham, WA15 7UQ, England to Paul House - Suite 4a Timperley Altrincham WA15 7UQ on 14 March 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mrs Sarah Emma Steel on 20 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Dathan John Steel on 20 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
08 Feb 2019 | AP01 | Appointment of Ms Victoria Lee as a director on 6 February 2019 | |
08 Feb 2019 | PSC01 | Notification of Victoria Lee as a person with significant control on 6 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from , 181a Park Road Timperley, Altrincham, WA15 6QZ, England to Paul House - Suite 4a Timperley Altrincham WA15 7UQ on 8 February 2019 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |