LONGSHOOT PROPERTIES LIMITED

04591522
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
23 May 2023 officers Appointment of director (Mr Paul Hardy) 2 Buy now
15 May 2023 officers Termination of appointment of director (Oliver Thomas Blake) 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Oliver Thomas Blake) 2 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Paul Hardy) 1 Buy now
03 Dec 2021 officers Appointment of director (Mr Peter Bisset) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
18 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 7 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2019 officers Appointment of secretary (Sapna Bedi Fitzgerald) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Oliver Thomas Blake) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Paul Hardy) 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Jane Morris) 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 accounts Annual Accounts 6 Buy now
28 May 2019 officers Termination of appointment of secretary (Christopher James Morris) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 6 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 6 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
18 Nov 2014 officers Change of particulars for director (Jane Morris) 2 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
13 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 15/11/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 15/11/06; full list of members 6 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
09 Dec 2005 annual-return Return made up to 15/11/05; full list of members 6 Buy now
20 Jun 2005 annual-return Return made up to 15/11/04; full list of members 6 Buy now
23 Nov 2004 accounts Annual Accounts 6 Buy now
02 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
27 Nov 2003 annual-return Return made up to 15/11/03; full list of members 6 Buy now
26 Feb 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 officers Director resigned 1 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers New secretary appointed 2 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: 188 brampton road bexleyheath kent DA7 4SY 1 Buy now
15 Nov 2002 incorporation Incorporation Company 17 Buy now