EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED
Company number 08415961
- Company Overview for EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961)
- Filing history for EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961)
- People for EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961)
- More for EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED (08415961)
| 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 Feb 2026 | CS01 | Confirmation statement made on 22 February 2026 with no updates | |
| 05 Feb 2026 | AP01 | Appointment of Mrs Mrs Bethany Ford as a director on 31 January 2026 | |
| 04 Feb 2026 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 31 January 2026 | |
| 28 Aug 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 27 Feb 2025 | CS01 | Confirmation statement made on 22 February 2025 with no updates | |
| 06 Feb 2025 | AP04 | Appointment of Mhl (Mancos) Limited as a secretary on 31 January 2025 | |
| 06 Feb 2025 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director on 31 January 2025 | |
| 06 Feb 2025 | AP02 | Appointment of Mhl (Mancos) Limited as a director on 31 January 2025 | |
| 06 Feb 2025 | TM01 | Termination of appointment of Robert John Greaves as a director on 31 January 2025 | |
| 06 Feb 2025 | TM01 | Termination of appointment of James Mulcahy as a director on 31 January 2025 | |
| 06 Feb 2025 | TM01 | Termination of appointment of David Smith as a director on 31 January 2025 | |
| 06 Feb 2025 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 6 February 2025 | |
| 03 Feb 2025 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 31 January 2025 | |
| 17 Oct 2024 | PSC02 | Notification of St. Modwen Homes Limited as a person with significant control on 3 October 2024 | |
| 17 Oct 2024 | PSC07 | Cessation of St. Modwen Developments Limited as a person with significant control on 3 October 2024 | |
| 18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 29 Feb 2024 | TM01 | Termination of appointment of Robert John Evans as a director on 29 February 2024 | |
| 23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
| 28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 29 Aug 2023 | AP01 | Appointment of Mr Robert John Evans as a director on 29 August 2023 | |
| 23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 | |
| 25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
| 25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
| 25 Jul 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022 |