- Company Overview for LONGMOSS PRODUCTIVITY LTD (09543585)
- Filing history for LONGMOSS PRODUCTIVITY LTD (09543585)
- People for LONGMOSS PRODUCTIVITY LTD (09543585)
- More for LONGMOSS PRODUCTIVITY LTD (09543585)
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) |
---|---|---|---|
08 Jul 2019 | AP01 | Appointment of Mr Elyes Haddad as a director on 13 June 2019 | |
03 May 2019 | AD01 | Registered office address changed from 52 Eleanor Street Sheffield S9 5AX England to 35 Craigwell Avenue Feltham TW13 7JR on 3 May 2019 | |
03 May 2019 | PSC01 | Notification of Kestutis Nanenas as a person with significant control on 17 April 2019 | |
03 May 2019 | PSC07 | Cessation of Gary Dodds as a person with significant control on 17 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Gary Dodds as a director on 17 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Kestutis Nanenas as a director on 17 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
28 Dec 2018 | PSC07 | Cessation of Andrew Richardson as a person with significant control on 18 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from Ashville Homer Terrace Durham DH1 4JT England to 52 Eleanor Street Sheffield S9 5AX on 28 December 2018 | |
28 Dec 2018 | PSC01 | Notification of Gary Dodds as a person with significant control on 18 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Andrew Richardson as a director on 18 December 2018 | |
28 Dec 2018 | AP01 | Appointment of Mr Gary Dodds as a director on 18 December 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ashville Homer Terrace Durham DH1 4JT on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 6 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Andrew Richardson as a director on 6 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Andrew Richardson as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Luke Conan Ainslie as a director on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 561 Price Street Birkenhead CH41 8DU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Luke Conan Ainslie as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Luke Conan Ainslie as a person with significant control on 23 January 2018 |