LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC
Company number 11240880
- Company Overview for LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC (11240880)
- Filing history for LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC (11240880)
- People for LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC (11240880)
- Charges for LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC (11240880)
- More for LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC (11240880)
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) |
---|---|---|---|
18 Feb 2025 | AP03 | Appointment of Mrs Emma Suzanne Maguire as a secretary on 12 February 2025 | |
18 Feb 2025 | AP01 | Appointment of Ms. Mona Shah as a director on 12 February 2025 | |
18 Feb 2025 | AP01 | Appointment of Mr Brendan James Ashley Whitworth as a director on 12 February 2025 | |
18 Feb 2025 | TM01 | Termination of appointment of Christopher David Tyson as a director on 12 February 2025 | |
18 Feb 2025 | TM01 | Termination of appointment of Damien Eric Marie Joseph Regent as a director on 12 February 2025 | |
18 Feb 2025 | TM01 | Termination of appointment of Robert Ian Griffiths as a director on 12 February 2025 | |
18 Feb 2025 | TM02 | Termination of appointment of Robert Ian Griffiths as a secretary on 12 February 2025 | |
18 Feb 2025 | AD01 | Registered office address changed from Leverett House Gilbert Drive Endeavour Park Boston Lincolnshire PE21 7TQ United Kingdom to K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 18 February 2025 | |
19 Dec 2024 | TM01 | Termination of appointment of Angela Morris as a director on 16 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Clive John Barnett as a director on 16 December 2024 | |
18 Nov 2024 | PSC02 | Notification of Longhurst Group Limited as a person with significant control on 14 November 2024 | |
15 Nov 2024 | PSC07 | Cessation of Katherine Anne Wood as a person with significant control on 14 November 2024 | |
15 Nov 2024 | PSC07 | Cessation of Peter Francis Stubley as a person with significant control on 14 November 2024 | |
15 Nov 2024 | PSC07 | Cessation of Robert Ian Griffiths as a person with significant control on 14 November 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
24 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Anthony Edward Oakley on 2 July 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Anthony Edward Oakley as a director on 1 October 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
26 Oct 2023 | CH01 | Director's details changed for Mr Clive John Barnett on 16 October 2023 | |
16 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
19 Oct 2022 | AP01 | Appointment of Mr Damien Eric Marie Joseph Regent as a director on 6 October 2022 | |
03 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Joseph Carr as a director on 8 April 2022 |