- Company Overview for LONG VERE PROPERTY GROUP LTD (12569049)
- Filing history for LONG VERE PROPERTY GROUP LTD (12569049)
- People for LONG VERE PROPERTY GROUP LTD (12569049)
- More for LONG VERE PROPERTY GROUP LTD (12569049)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | PSC02 | Notification of Murfo Limited as a person with significant control on 28 October 2021 | |
20 Aug 2024 | PSC07 | Cessation of Stephen Adams as a person with significant control on 28 October 2021 | |
20 Aug 2024 | PSC02 | Notification of Long Vere Group Limited as a person with significant control on 28 October 2021 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
04 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | CERTNM |
Company name changed longvere property group LTD\certificate issued on 17/08/22
|
|
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
07 Apr 2022 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to 8 the Pavilions, Cranmore Drive Shirley Solihull West Midlands B90 4SB on 7 April 2022 | |
08 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|