- Company Overview for LONGACRE CLAIMS LIMITED (09564972)
- Filing history for LONGACRE CLAIMS LIMITED (09564972)
- People for LONGACRE CLAIMS LIMITED (09564972)
- More for LONGACRE CLAIMS LIMITED (09564972)
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 Feb 2024 | CH01 | Director's details changed for Miss Natalie Jayne Spurrier on 22 November 2023 | |
07 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 January 2023 | |
19 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 | |
25 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 | |
25 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 | |
15 Aug 2023 | AP01 | Appointment of Mr Gavin John Rowe as a director on 11 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Gary Sefton Barker as a director on 11 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 Oct 2022 | AA | Full accounts made up to 31 January 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
01 Apr 2022 | TM01 | Termination of appointment of Craig Alan Staniland as a director on 31 March 2022 | |
18 Oct 2021 | AA | Full accounts made up to 31 January 2021 | |
13 Oct 2021 | AP03 | Appointment of Mr James Edward Cox as a secretary on 1 October 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
15 Jun 2021 | TM02 | Termination of appointment of Nadia Hoosen as a secretary on 31 May 2021 | |
09 Sep 2020 | AA | Full accounts made up to 31 January 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
03 Jul 2020 | TM01 | Termination of appointment of Dominic David Bird as a director on 1 July 2020 | |
03 Jul 2020 | AD02 | Register inspection address has been changed to C/O Longacre Claims Unit 2 Century Place, 1 Lamberts Road Tunbridge Wells TN2 3EH | |
12 Feb 2020 | CH01 | Director's details changed for Dominic David Bird on 3 February 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Anthony Edward Peppard as a director on 24 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Gerald Martin Ward as a director on 24 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Neil Antony Hopkinson as a director on 24 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Miss Natalie Jayne Spurrier as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Oliver Daniel Holden as a director on 31 December 2019 |