LONG MYND DEVELOPMENTS (SURREY) LIMITED
Company number 09889550
- Company Overview for LONG MYND DEVELOPMENTS (SURREY) LIMITED (09889550)
- Filing history for LONG MYND DEVELOPMENTS (SURREY) LIMITED (09889550)
- People for LONG MYND DEVELOPMENTS (SURREY) LIMITED (09889550)
- More for LONG MYND DEVELOPMENTS (SURREY) LIMITED (09889550)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
20 Feb 2023 | SH08 | Change of share class name or designation | |
20 Feb 2023 | MA | Memorandum and Articles of Association | |
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
25 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Feb 2022 | AP01 | Appointment of Mrs Claire Anne Oxborough as a director on 1 February 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
02 Dec 2021 | PSC07 | Cessation of Brian Oxborough as a person with significant control on 14 September 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Brian Oxborough as a director on 14 September 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2 December 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
20 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Timothy Oxborough on 14 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 4 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 22 August 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |