Advanced company searchLink opens in new window

10 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED

Company number 01816111

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)
22 Oct 2015 AP01 Appointment of Mr Michael Louis Magda Marie Pinte as a director on 21 October 2015
21 Oct 2015 AP01 Appointment of Miss Parul Modhwadia as a director on 28 September 2015
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
05 Nov 2014 AA Accounts for a dormant company made up to 24 June 2014
24 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
21 Feb 2014 TM01 Termination of appointment of Michel Pinte as a director
21 Feb 2014 TM01 Termination of appointment of Hans Deml as a director
12 Nov 2013 AA Accounts for a dormant company made up to 24 June 2013
17 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
07 Mar 2013 AA Accounts for a dormant company made up to 24 June 2012
30 Oct 2012 AA Accounts for a dormant company made up to 24 June 2011
24 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AP01 Appointment of Mr Hans Michael Herman Deml as a director
11 Apr 2012 TM01 Termination of appointment of Mitali Chakrabati as a director
26 Mar 2012 TM01 Termination of appointment of Raymond Povinelli as a director
26 Mar 2012 TM01 Termination of appointment of Raymond Povinelli as a director
19 Jan 2012 CH04 Secretary's details changed for United Company Secretaries on 19 January 2012
23 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011
22 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
22 Jul 2011 AP04 Appointment of United Company Secretaries as a secretary
22 Jul 2011 CH01 Director's details changed for Raymond Andrew Povinelli on 1 June 2011
22 Jul 2011 CH01 Director's details changed for Michel Pinte on 1 June 2011
22 Jul 2011 CH01 Director's details changed for Miss Danuta Barbara O'reilly on 1 June 2011