- Company Overview for LONGMILL ESTATES LTD (10758773)
- Filing history for LONGMILL ESTATES LTD (10758773)
- People for LONGMILL ESTATES LTD (10758773)
- Charges for LONGMILL ESTATES LTD (10758773)
- More for LONGMILL ESTATES LTD (10758773)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 Dec 2024 | MR01 | Registration of charge 107587730005, created on 18 December 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
20 May 2024 | PSC02 | Notification of Kgh Holdings Limited as a person with significant control on 7 May 2024 | |
20 May 2024 | PSC07 | Cessation of Ashley Heeroo as a person with significant control on 7 May 2024 | |
20 May 2024 | PSC07 | Cessation of Gavin Harry Heeroo as a person with significant control on 7 May 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Gavin Harry Heeroo on 7 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Gavin Harry Heeroo as a person with significant control on 7 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
02 Feb 2022 | MR01 | Registration of charge 107587730004, created on 2 February 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Aug 2021 | MR04 | Satisfaction of charge 107587730001 in full | |
20 Aug 2021 | MR01 | Registration of charge 107587730003, created on 19 August 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Dec 2019 | MR01 | Registration of charge 107587730002, created on 23 December 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co Third Floor, Crown House 72 Hammersmith Road London W14 8th United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 26 July 2019 | |
05 Oct 2018 | MR01 | Registration of charge 107587730001, created on 28 September 2018 |