Advanced company searchLink opens in new window

LONGFIELD CHEMICALS (HOLDINGS) LIMITED

Company number 02011041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 TM01 Termination of appointment of Mark De-Ville Pepper as a director on 27 March 2024
28 Mar 2024 PSC07 Cessation of Mark De-Ville Pepper as a person with significant control on 27 March 2024
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
15 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
13 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
13 Jan 2023 PSC04 Change of details for Mr Shane Richardson as a person with significant control on 2 January 2023
13 Jan 2023 PSC04 Change of details for Mr Stuart John Forsyth as a person with significant control on 2 January 2023
13 Jan 2023 PSC04 Change of details for Mr Stephen James Kilburn as a person with significant control on 2 January 2023
13 Jan 2023 PSC04 Change of details for Mr Mark De-Ville Pepper as a person with significant control on 2 January 2023
13 Jan 2023 CH03 Secretary's details changed for Mrs Louise Ann Georgiou on 2 January 2023
13 Jan 2023 CH01 Director's details changed for Mrs Louise Ann Georgiou on 2 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Shane Richardson on 2 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Stuart John Forsyth on 2 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Stephen James Kilburn on 2 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Mark De-Ville Pepper on 2 January 2023
13 Jan 2023 AD01 Registered office address changed from Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN England to One Express 1 George Leigh Street Manchester M4 5DL on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 4 January 2022 with updates
06 Jun 2022 AA Group of companies' accounts made up to 31 October 2021
01 Apr 2022 TM02 Termination of appointment of Mark De-Ville Pepper as a secretary on 1 April 2022
01 Apr 2022 AP01 Appointment of Mrs Louise Ann Georgiou as a director on 1 April 2022
01 Apr 2022 AP03 Appointment of Mrs Louise Ann Georgiou as a secretary on 1 April 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
16 Jun 2021 AA Group of companies' accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
14 Sep 2020 AD01 Registered office address changed from 125a King Street Knutsford Cheshire WA16 6EH England to Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN on 14 September 2020