Advanced company searchLink opens in new window

LONGREACH CONSTRUCTION LIMITED

Company number 05337566

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)
15 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 3Rd Floor 207 Regent Street London W1B 3HH on 23 January 2015
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
30 Sep 2014 CERTNM Company name changed the beaulieu soap & cosmetic company LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
30 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London Ec1 V4P United Kingdom to 145-157 St John Street London EC1V 4PW on 30 September 2014
30 Sep 2014 AP01 Appointment of William Michael O'driscoll as a director on 29 September 2014
30 Sep 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 145-157 St John Street London EC1V 4PW on 30 September 2014
29 Sep 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Third Party Formations Limited as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 29 September 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 27 February 2013
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
04 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director
18 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders