- Company Overview for LONGFORD GATE LTD (07178982)
- Filing history for LONGFORD GATE LTD (07178982)
- People for LONGFORD GATE LTD (07178982)
- More for LONGFORD GATE LTD (07178982)
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) |
---|---|---|---|
11 Mar 2014 | AR01 | Annual return made up to 4 March 2014 no member list | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Mar 2013 | AR01 | Annual return made up to 4 March 2013 no member list | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Mar 2012 | AR01 | Annual return made up to 4 March 2012 no member list | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Mar 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
28 Oct 2010 | CH01 | Director's details changed for Mrs Selina Elizabeth Bostock on 28 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from New Dawn House 20 Newland View Cheltenham Gloucestershire GL51 0RE on 28 October 2010 | |
28 Oct 2010 | AP01 | Appointment of Mrs Selina Elizabeth Bostock as a director | |
28 Oct 2010 | AP01 | Appointment of Mr Neil Bravington as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Angela Hughes as a director | |
28 Oct 2010 | AP01 | Appointment of Mrs Heather Mason as a director | |
28 Oct 2010 | TM02 | Termination of appointment of John Mccreadie as a secretary | |
28 Oct 2010 | AP03 | Appointment of Mrs Amy Ward as a secretary | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | NEWINC |
Incorporation
|