LONGDIN & BROWNING (SURVEYS) LIMITED
Company number 01077561
- Company Overview for LONGDIN & BROWNING (SURVEYS) LIMITED (01077561)
- Filing history for LONGDIN & BROWNING (SURVEYS) LIMITED (01077561)
- People for LONGDIN & BROWNING (SURVEYS) LIMITED (01077561)
- Charges for LONGDIN & BROWNING (SURVEYS) LIMITED (01077561)
- More for LONGDIN & BROWNING (SURVEYS) LIMITED (01077561)
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) |
---|---|---|---|
25 Jan 2020 | MR04 | Satisfaction of charge 010775610010 in full | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
05 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Nicholas James Hampson as a director on 7 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2017 | |
07 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Stewart Rudland Hunt as a director on 16 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
23 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
14 May 2015 | MISC | Section 519 of the companies act 2006 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
03 Aug 2014 | MR01 | Registration of charge 010775610010, created on 23 July 2014 | |
30 May 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
11 Apr 2014 | AP03 | Appointment of Mr John Findlay Watson as a secretary | |
11 Apr 2014 | AP01 | Appointment of Mr Mark Mcgarragh as a director | |
10 Apr 2014 | TM01 | Termination of appointment of John Mills as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Thomas Cox as a director | |
10 Apr 2014 | TM02 | Termination of appointment of Richard Hughes as a secretary | |
10 Apr 2014 | AP01 | Appointment of Mr John Findlay Watson as a director |