Advanced company searchLink opens in new window

LONGMEADOW COURT MANAGEMENT COMPANY LIMITED

Company number 06049491

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)
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