Advanced company searchLink opens in new window

LONGSHAW DEVELOPMENTS LIMITED

Company number 07712007

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 AP01 Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023
10 Aug 2023 TM01 Termination of appointment of Dean Russell Tower as a director on 5 July 2023
25 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
08 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
20 May 2021 AP01 Appointment of Ms Claire Louise Fahey as a director on 13 May 2021
20 May 2021 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 13 May 2021
05 Jan 2021 AP01 Appointment of Mr Edward Alexander Bellew as a director on 22 December 2020
05 Jan 2021 TM01 Termination of appointment of Ravi Nevile as a director on 22 December 2020
30 Dec 2020 MR04 Satisfaction of charge 077120070022 in full
16 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
16 Nov 2020 AD01 Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of David Astill Harrison as a director on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of John Andrew Hill as a director on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of Simon John Maxwell Cobb as a director on 12 November 2020
16 Nov 2020 PSC07 Cessation of Heathcotes Group Limited as a person with significant control on 12 November 2020
16 Nov 2020 PSC02 Notification of Shp Investments 3 Limited as a person with significant control on 12 November 2020
16 Nov 2020 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 12 November 2020
16 Nov 2020 AP01 Appointment of Mr Ravi Nevile as a director on 12 November 2020
16 Nov 2020 AP01 Appointment of Mr Dean Russell Tower as a director on 12 November 2020
16 Nov 2020 AP01 Appointment of Mr Subbash Thammanna as a director on 12 November 2020
14 Aug 2020 AA Full accounts made up to 31 March 2020