- Company Overview for LONGMARTIN PROPERTIES LIMITED (05291183)
- Filing history for LONGMARTIN PROPERTIES LIMITED (05291183)
- People for LONGMARTIN PROPERTIES LIMITED (05291183)
- Charges for LONGMARTIN PROPERTIES LIMITED (05291183)
- More for LONGMARTIN PROPERTIES LIMITED (05291183)
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 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
18 Jan 2024 | TM01 | Termination of appointment of Christopher Peter Alan Ward as a director on 22 December 2023 | |
18 Jan 2024 | AP01 | Appointment of Mr Situl Suryakant Jobanputra as a director on 22 December 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Arthur Jervoise Trafford Scott as a director on 1 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Robert Mark Abernethy as a director on 21 July 2023 | |
05 Jul 2023 | PSC05 | Change of details for Shaftesbury Plc as a person with significant control on 6 March 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on 20 April 2023 | |
24 Mar 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Christopher Peter Alan Ward as a director on 6 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 6 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Brian Bickell as a director on 6 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Thomas James Chisnell Welton as a director on 6 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
09 Feb 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
07 Apr 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
05 May 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
17 Feb 2020 | TM02 | Termination of appointment of Penelope Ruth Thomas as a secretary on 14 February 2020 | |
17 Feb 2020 | AP03 | Appointment of Desna Lee Martin as a secretary on 14 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
24 Dec 2019 | AA | Group of companies' accounts made up to 30 September 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
20 Dec 2018 | AA | Group of companies' accounts made up to 30 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Arthur Jervoise Trafford Scott on 1 September 2018 |