LONGEVITY DEVELOPMENT HOLDINGS LIMITED
Company number 10403600
- Company Overview for LONGEVITY DEVELOPMENT HOLDINGS LIMITED (10403600)
- Filing history for LONGEVITY DEVELOPMENT HOLDINGS LIMITED (10403600)
- People for LONGEVITY DEVELOPMENT HOLDINGS LIMITED (10403600)
- More for LONGEVITY DEVELOPMENT HOLDINGS LIMITED (10403600)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from 21 21 Heavitree Road Exeter Devon EX1 2LD United Kingdom to 21 Heavitree Road Exeter Devon EX1 2LD on 3 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from 6 Spring Meadow Clitheroe Lancashire BB7 2BU United Kingdom to 21 21 Heavitree Road Exeter Devon EX1 2LD on 3 November 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
12 Oct 2021 | PSC04 | Change of details for Mr Jonathan Daniel Jacobs as a person with significant control on 28 February 2020 | |
12 Oct 2021 | PSC04 | Change of details for Mr Craig Thorburn Hardie as a person with significant control on 28 February 2020 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | PSC01 | Notification of Edward Campbell-Gray as a person with significant control on 28 February 2020 | |
25 Mar 2020 | PSC01 | Notification of Nicholas Charles Leason as a person with significant control on 28 February 2020 | |
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
25 Mar 2020 | AP01 | Appointment of Mr Edward Fergus Campbell-Gray as a director on 28 February 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Nicholas Charles Leason as a director on 28 February 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 |