Advanced company searchLink opens in new window

70 LONG PARK LIMITED

Company number 10727594

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)
28 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
15 Aug 2023 AA Unaudited abridged accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
22 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
23 Oct 2020 MR04 Satisfaction of charge 107275940002 in full
23 Oct 2020 MR04 Satisfaction of charge 107275940001 in full
19 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
20 May 2019 RP04CS01 Second filing of Confirmation Statement dated 22/05/2018
20 May 2019 RP04CS01 Second filing of Confirmation Statement dated 22/05/2017
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 PSC01 Notification of Paul James Caraco as a person with significant control on 2 May 2019
09 May 2019 PSC07 Cessation of Marcus Campbell Willox as a person with significant control on 2 May 2019
09 May 2019 TM01 Termination of appointment of Marcus Campbell Willox as a director on 2 May 2019
09 May 2019 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 9 May 2019
20 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 20/05/2019
03 Jul 2018 AD01 Registered office address changed from 100 Bois Lane Amersham HP6 6DE United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 July 2018
06 Jul 2017 MR01 Registration of charge 107275940002, created on 6 July 2017
06 Jul 2017 MR01 Registration of charge 107275940001, created on 6 July 2017