- Company Overview for LONG PROPERTY HOLDINGS LIMITED (09554579)
- Filing history for LONG PROPERTY HOLDINGS LIMITED (09554579)
- People for LONG PROPERTY HOLDINGS LIMITED (09554579)
- More for LONG PROPERTY HOLDINGS LIMITED (09554579)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
21 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
17 Sep 2020 | PSC04 | Change of details for Mrs Frances Lilian Long as a person with significant control on 17 September 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Adam Stewart Long as a person with significant control on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street High Street Chislehurst BR7 5AN on 17 September 2020 | |
07 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 16 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|