Advanced company searchLink opens in new window

LONG MYND DEVELOPMENTS (SURREY) LIMITED

Company number 09889550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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