LONGMEADOW COURT MANAGEMENT COMPANY LIMITED
Company number 06049491
- Company Overview for LONGMEADOW COURT MANAGEMENT COMPANY LIMITED (06049491)
- Filing history for LONGMEADOW COURT MANAGEMENT COMPANY LIMITED (06049491)
- People for LONGMEADOW COURT MANAGEMENT COMPANY LIMITED (06049491)
- More for LONGMEADOW COURT MANAGEMENT COMPANY LIMITED (06049491)
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) |
---|---|---|---|
26 Mar 2015 | AP04 | Appointment of South West Block Management Limited as a secretary on 26 March 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 11 January 2015 no member list | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 May 2014 | TM01 | Termination of appointment of Gregory Mitchell as a director | |
25 Feb 2014 | AR01 | Annual return made up to 11 January 2014 no member list | |
13 Feb 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ United Kingdom on 19 November 2013 | |
19 Apr 2013 | TM02 | Termination of appointment of Tms South West Limited as a secretary | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 no member list | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Gregory Charles Mitchell on 20 June 2012 | |
06 Jun 2012 | AP01 | Appointment of Elizabeth Susanne Lynes as a director | |
23 Jan 2012 | AR01 | Annual return made up to 11 January 2012 no member list | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Alan Quick as a director | |
27 Apr 2011 | AP04 | Appointment of Tms South West Limited as a secretary | |
27 Apr 2011 | TM02 | Termination of appointment of Paul Clahane as a secretary | |
05 Apr 2011 | AD01 | Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF on 5 April 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 11 January 2011 no member list | |
11 Jan 2010 | AR01 | Annual return made up to 11 January 2010 no member list | |
11 Jan 2010 | CH01 | Director's details changed for Gregory Charles Mitchell on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Alan Raymond Quick on 11 January 2010 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |