Advanced company searchLink opens in new window

LONG MYND PROPERTIES LIMITED

Company number 09515468

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)
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
28 Feb 2023 SH10 Particulars of variation of rights attached to shares
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 6
17 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 SH08 Change of share class name or designation
24 Jan 2023 CS01 Confirmation statement made on 25 July 2022 with updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
24 Mar 2022 PSC01 Notification of Timothy Oxborough as a person with significant control on 14 September 2021
03 Feb 2022 AP01 Appointment of Mrs Claire Anne Oxborough as a director on 1 February 2022
03 Feb 2022 PSC07 Cessation of Brian Oxborough as a person with significant control on 14 September 2021
03 Feb 2022 TM01 Termination of appointment of Brian Oxborough as a director on 14 September 2021
03 Feb 2022 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 3 February 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 CH01 Director's details changed for Mr Timothy Oxborough on 14 August 2018
22 Aug 2018 AD01 Registered office address changed from 4 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 22 August 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates