- Company Overview for LONGBAY INVESTMENTS LIMITED (11100352)
- Filing history for LONGBAY INVESTMENTS LIMITED (11100352)
- People for LONGBAY INVESTMENTS LIMITED (11100352)
- Charges for LONGBAY INVESTMENTS LIMITED (11100352)
- More for LONGBAY INVESTMENTS LIMITED (11100352)
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) |
---|---|---|---|
20 Jan 2020 | SH19 |
Statement of capital on 20 January 2020
|
|
13 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
13 Jan 2020 | PSC04 | Change of details for Mrs Victoria Louise Robson as a person with significant control on 5 December 2019 | |
10 Jan 2020 | SH20 | Statement by Directors | |
24 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | MR04 | Satisfaction of charge 111003520002 in full | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Craig William Robson as a director on 12 August 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2018
|
|
07 Jun 2019 | SH08 | Change of share class name or designation | |
07 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 May 2019 | PSC01 | Notification of Craig William Robson as a person with significant control on 6 November 2018 | |
22 May 2019 | PSC04 | Change of details for Mrs Victoria Louise Robson as a person with significant control on 6 November 2018 | |
17 May 2019 | AD01 | Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 17 May 2019 | |
16 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Craig William Robson as a director on 1 April 2019 | |
09 Mar 2019 | MR01 | Registration of charge 111003520003, created on 19 February 2019 | |
22 Jan 2019 | MR01 | Registration of charge 111003520002, created on 17 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
08 Jan 2019 | MR01 | Registration of charge 111003520001, created on 2 January 2019 | |
22 Feb 2018 | PSC07 | Cessation of Craig William Robson as a person with significant control on 6 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mrs Victoria Louise Robson as a person with significant control on 6 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Craig William Robson as a director on 22 February 2018 |