LONGUNIT RESIDENTS MANAGEMENT LIMITED

02324562
32 HERBERT MARCH CLOSE DANESCOURT CARDIFF CF5 2TD

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 officers Termination of appointment of director (Branwen Hefin Mathias) 1 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 accounts Annual Accounts 3 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
27 Nov 2018 officers Termination of appointment of director (Paul Francis Kendrick) 1 Buy now
27 Nov 2018 officers Appointment of director (Ms Branwen Hefin Mathias) 2 Buy now
27 Nov 2018 officers Termination of appointment of director (Lisa Emanuella Clarke) 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
06 Dec 2017 officers Termination of appointment of director (Paul William Thompson) 1 Buy now
18 Apr 2017 officers Appointment of director (Mr Tomos Barrett) 2 Buy now
18 Apr 2017 officers Appointment of director (Ms Rebecca Louise Gauder) 2 Buy now
18 Apr 2017 officers Appointment of director (Mr Paul William Thompson) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Carl Williams) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 officers Termination of appointment of director (Alun Owen Stevens) 1 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 officers Appointment of director (Mrs Lisa Emanuella Clarke) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Paul Francis Kendrick) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (Claudie Antoinette Gregory) 1 Buy now
03 Feb 2016 annual-return Annual Return 9 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 9 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 annual-return Annual Return 9 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
19 Feb 2013 annual-return Annual Return 9 Buy now
19 Feb 2013 officers Termination of appointment of director (William Tindle) 1 Buy now
19 Feb 2013 officers Appointment of director (Mr Alun Owen Stevens) 2 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2013 officers Appointment of secretary (Mr Wynford Emanuel) 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (William Tindle) 1 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 9 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 9 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 7 Buy now
15 Mar 2010 officers Change of particulars for director (Carl Williams) 2 Buy now
15 Mar 2010 officers Change of particulars for director (William Harry Tindle) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Kieron Seamus O'kane) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Claudie Antoinette Gregory) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Wynford Emanuel) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
26 Mar 2009 annual-return Return made up to 31/01/09; full list of members 6 Buy now
25 Mar 2009 officers Director appointed mr wynford emanuel 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 32 herbert march close danescourt llandaff cardiff CF5 2TD 1 Buy now
25 Mar 2009 officers Appointment terminated director alun stevens 1 Buy now
07 Feb 2009 officers Appointment terminated secretary wynford emanuel 1 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
02 Feb 2009 officers Director and secretary appointed william harry tindle 2 Buy now
21 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
28 Feb 2007 annual-return Return made up to 31/01/07; full list of members 9 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
02 Feb 2006 accounts Annual Accounts 3 Buy now
02 Feb 2006 annual-return Return made up to 31/01/06; full list of members 9 Buy now
17 Feb 2005 annual-return Return made up to 31/01/05; full list of members 9 Buy now
28 Jan 2005 accounts Annual Accounts 4 Buy now
19 Feb 2004 annual-return Return made up to 31/01/04; full list of members 9 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
23 Dec 2003 accounts Annual Accounts 4 Buy now
23 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: FLAT1 57 church road whitchurch cardiff south glamorgan CF14 2DY 1 Buy now
13 Feb 2003 annual-return Return made up to 31/01/03; full list of members 9 Buy now
27 Jan 2003 accounts Annual Accounts 7 Buy now
13 Feb 2002 annual-return Return made up to 31/01/02; full list of members 8 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
14 Jan 2002 accounts Annual Accounts 10 Buy now
13 Feb 2001 annual-return Return made up to 31/01/01; full list of members 8 Buy now
01 Feb 2001 accounts Annual Accounts 9 Buy now
06 Mar 2000 annual-return Return made up to 31/01/00; full list of members 8 Buy now
23 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
31 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
31 Jan 2000 officers New director appointed 2 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: flat 1 57 church road whitchurch cardiff south glamorgan CF14 2DY 1 Buy now
30 Jan 2000 accounts Annual Accounts 9 Buy now
02 Dec 1999 address Registered office changed on 02/12/99 from: 5 henllys road cyncoed cardiff CF2 6NL 1 Buy now
02 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
25 Feb 1999 annual-return Return made up to 31/01/99; change of members 8 Buy now
02 Feb 1999 accounts Annual Accounts 10 Buy now
12 Feb 1998 accounts Annual Accounts 8 Buy now
05 Feb 1998 annual-return Return made up to 31/01/98; full list of members 8 Buy now
27 Mar 1997 officers New director appointed 2 Buy now
11 Mar 1997 annual-return Return made up to 31/01/97; full list of members 8 Buy now
31 Jan 1997 accounts Annual Accounts 7 Buy now
10 Sep 1996 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Sep 1996 accounts Annual Accounts 4 Buy now
04 Sep 1996 annual-return Return made up to 31/01/96; no change of members 6 Buy now