Advanced company searchLink opens in new window

T.J. LONGMOOR LIMITED

Company number 08938618

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)
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 24 March 2023
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
28 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 AP03 Appointment of Mr James Wallace as a secretary on 15 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
15 Mar 2018 TM02 Termination of appointment of Merlin Nominees Limited as a secretary on 15 March 2018
15 Mar 2018 AD01 Registered office address changed from Merlin Nominees Ltd Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Longmoor Farm Ebrington Chipping Campden GL55 6NW on 15 March 2018
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
01 Apr 2015 CH01 Director's details changed for Mr James Wallace on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Ms Donna Teresa Hayes-Wallace on 1 April 2015
02 May 2014 AP04 Appointment of Merlin Nominees Limited as a secretary