LONGFIELD KENNELS & CATTERY LIMITED

03924416
35 HORNBEAM ROAD THEYDON BOIS EPPING CM16 7JU

Documents

Documents
Date Category Description Pages
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 officers Termination of appointment of secretary (Kenneth Edwin Clarke) 1 Buy now
22 Apr 2021 accounts Annual Accounts 6 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 6 Buy now
30 Mar 2017 accounts Annual Accounts 5 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Change of particulars for secretary (Mr Kenneth Edwin Clarke) 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Iva Dale) 2 Buy now
18 Mar 2010 accounts Annual Accounts 9 Buy now
07 May 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 9 Buy now
03 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 10 Buy now
19 Mar 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 10 Buy now
07 Mar 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
25 Jan 2006 accounts Annual Accounts 9 Buy now
08 Jul 2005 accounts Annual Accounts 9 Buy now
11 Mar 2005 annual-return Return made up to 14/02/05; full list of members 3 Buy now
06 Oct 2004 annual-return Return made up to 14/02/04; full list of members 3 Buy now
28 Feb 2004 accounts Annual Accounts 9 Buy now
16 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2003 accounts Annual Accounts 9 Buy now
26 Mar 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
26 Mar 2003 officers Secretary's particulars changed 1 Buy now
30 Apr 2002 capital Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Apr 2002 accounts Annual Accounts 9 Buy now
05 Apr 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
19 Apr 2001 annual-return Return made up to 14/02/01; full list of members 6 Buy now
17 Aug 2000 address Registered office changed on 17/08/00 from: 14A sun street waltham abbey essex EN9 1EE 1 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
06 Jun 2000 accounts Accounting reference date extended from 28/02/01 to 31/07/01 1 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
24 Mar 2000 officers New secretary appointed 2 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: 229 nether street london N3 1NT 1 Buy now
14 Feb 2000 incorporation Incorporation Company 12 Buy now