- 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) |
---|---|---|---|
21 Feb 2018 | TM01 | Termination of appointment of Craig William Robson as a director on 21 February 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mrs Victoria Louise Robson as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Craig William Robson as a person with significant control on 5 February 2018 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
05 Feb 2018 | AP01 | Appointment of Mr Craig William Robson as a director on 5 February 2018 | |
30 Jan 2018 | PSC01 | Notification of Victoria Louise Robson as a person with significant control on 12 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 12 January 2018 | |
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
30 Jan 2018 | AP01 | Appointment of Mrs Victoria Louise Robson as a director on 12 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 12 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North Street Hailsham BN27 1DQ on 12 January 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|