Advanced company searchLink opens in new window

LONGPRE FURNITURE LIMITED

Company number 03000249

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)
30 May 2024 AM02 Statement of affairs with form AM02SOA
08 Apr 2024 AM06 Notice of deemed approval of proposals
21 Mar 2024 AD01 Registered office address changed from 1 New Street Wells BA5 2LA England to 11C Kingsmead Square Bath BA1 2AB on 21 March 2024
13 Mar 2024 AM03 Statement of administrator's proposal
08 Mar 2024 AM01 Appointment of an administrator
08 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
22 Jun 2023 AA01 Previous accounting period extended from 27 September 2022 to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
01 Dec 2022 PSC05 Change of details for Longpre Cabinet Makers Limited as a person with significant control on 18 November 2021
27 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
18 Nov 2021 AD01 Registered office address changed from C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT to 1 New Street Wells BA5 2LA on 18 November 2021
19 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
28 Sep 2020 AA01 Current accounting period shortened from 28 September 2019 to 27 September 2019
28 Jun 2020 AA01 Previous accounting period shortened from 29 September 2019 to 28 September 2019
11 Feb 2020 TM02 Termination of appointment of Julie Lesley King as a secretary on 3 February 2020
11 Feb 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
17 Dec 2019 CH01 Director's details changed for Ms Helen Moyers on 8 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Paul Graham Longpre on 8 December 2019
17 Dec 2019 CH03 Secretary's details changed for Julie Lesley King on 8 December 2019
30 Nov 2019 AA Total exemption full accounts made up to 30 September 2018