- Company Overview for 70 LONG PARK LIMITED (10727594)
- Filing history for 70 LONG PARK LIMITED (10727594)
- People for 70 LONG PARK LIMITED (10727594)
- Charges for 70 LONG PARK LIMITED (10727594)
- More for 70 LONG PARK LIMITED (10727594)
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) |
---|---|---|---|
04 Jun 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
15 Aug 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
23 Oct 2020 | MR04 | Satisfaction of charge 107275940002 in full | |
23 Oct 2020 | MR04 | Satisfaction of charge 107275940001 in full | |
19 Oct 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
23 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
20 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/05/2018 | |
20 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/05/2017 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | PSC01 | Notification of Paul James Caraco as a person with significant control on 2 May 2019 | |
09 May 2019 | PSC07 | Cessation of Marcus Campbell Willox as a person with significant control on 2 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Marcus Campbell Willox as a director on 2 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 9 May 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 |
Confirmation statement made on 22 May 2018 with no updates
|
|
03 Jul 2018 | AD01 | Registered office address changed from 100 Bois Lane Amersham HP6 6DE United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 July 2018 | |
06 Jul 2017 | MR01 | Registration of charge 107275940002, created on 6 July 2017 |