- Company Overview for LONGHALL ESTATES LTD (06890752)
- Filing history for LONGHALL ESTATES LTD (06890752)
- People for LONGHALL ESTATES LTD (06890752)
- Charges for LONGHALL ESTATES LTD (06890752)
- More for LONGHALL ESTATES LTD (06890752)
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 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
14 May 2024 | MR04 | Satisfaction of charge 068907520006 in full | |
14 May 2024 | MR04 | Satisfaction of charge 068907520007 in full | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | MR04 | Satisfaction of charge 068907520008 in full | |
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
25 Mar 2024 | MA | Memorandum and Articles of Association | |
25 Mar 2024 | SH19 |
Statement of capital on 25 March 2024
|
|
25 Mar 2024 | CAP-SS | Solvency Statement dated 18/03/24 | |
25 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2024 | SH20 | Statement by Directors | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
09 Jan 2020 | PSC07 | Cessation of Darbin Estates Ltd as a person with significant control on 1 January 2020 | |
08 Jan 2020 | PSC02 | Notification of Granville N22 Ltd as a person with significant control on 1 January 2020 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Mr David Bineth on 19 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates |