Advanced company searchLink opens in new window

LONGMEADOW ROAD MANAGEMENT COMPANY LIMITED

Company number 09964641

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
02 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
09 Dec 2021 AP01 Appointment of Douglas Stuart Scott as a director on 21 September 2021
09 Dec 2021 TM01 Termination of appointment of David Anthony Matthews as a director on 5 November 2021
09 Dec 2021 AP01 Appointment of Joanna Elizabeth Watsham as a director on 5 November 2021
09 Dec 2021 AD01 Registered office address changed from Newhall Budlake Exeter EX5 3LW England to 2 Highstone Grove Longmeadow Road Lympstone Devon EX8 5LF on 9 December 2021
09 Dec 2021 AP01 Appointment of Mrs Julie Helen Pollintine as a director on 30 March 2021
08 Oct 2021 PSC08 Notification of a person with significant control statement
17 Sep 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Sep 2019 TM01 Termination of appointment of Michael John Oram as a director on 28 August 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
02 Feb 2018 AP01 Appointment of Mr David Anthony Matthews as a director on 30 January 2018
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Lighthouse 31a Northview Road Budleigh Salterton Devon EX9 6DE United Kingdom to Newhall Budlake Exeter EX5 3LW on 2 February 2018
01 Feb 2018 PSC07 Cessation of Michael John Oram as a person with significant control on 1 February 2018