Advanced company searchLink opens in new window

LONGTON HOME LTD

Company number 03972073

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)
18 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Sep 2023 MR04 Satisfaction of charge 039720730002 in full
09 Jun 2023 AD01 Registered office address changed from 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB on 9 June 2023
05 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 AD01 Registered office address changed from 6 Bramling Cross Mews Worksop S81 7TF England to 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 24 January 2023
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
04 Feb 2022 AA Accounts for a small company made up to 30 April 2021
29 Nov 2021 MR05 Part of the property or undertaking has been released from charge 039720730002
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 MR01 Registration of charge 039720730003, created on 18 November 2021
22 Nov 2021 CC04 Statement of company's objects
19 Nov 2021 PSC02 Notification of Gray Care Group Ltd as a person with significant control on 18 November 2021
19 Nov 2021 PSC07 Cessation of Mps Care Limited as a person with significant control on 18 November 2021
19 Nov 2021 AA01 Current accounting period extended from 29 April 2022 to 30 April 2022
19 Nov 2021 AP01 Appointment of Mrs Sarah Louise Gray as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Paul Gray as a director on 18 November 2021
19 Nov 2021 AD01 Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to 6 Bramling Cross Mews Worksop S81 7TF on 19 November 2021
18 Oct 2021 TM01 Termination of appointment of Chandler Warren-Gray as a director on 7 October 2021
02 Sep 2021 CH01 Director's details changed for Mr Paul Warren-Gray on 7 July 2021
11 May 2021 AA Accounts for a small company made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
10 Jul 2020 CH01 Director's details changed for Mr Joel Benjamin Gray on 10 July 2020