CG39LONG LTD

07251051
7C THE MOUNT GRAYSWOOD HASLEMERE GU27 2EB

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jan 2023 accounts Annual Accounts 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 accounts Annual Accounts 3 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2020 officers Change of particulars for director (Mrs Barbara Joyce Spurrier) 2 Buy now
20 Jan 2020 accounts Annual Accounts 2 Buy now
26 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 4 Buy now
25 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2014 officers Change of particulars for director (Mrs Barbara Joyce Spurrier) 2 Buy now
31 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 accounts Annual Accounts 3 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
27 Jan 2013 accounts Annual Accounts 4 Buy now
19 Jan 2013 officers Change of particulars for director (Mrs Barbara Joyce Spurrier) 2 Buy now
13 Jan 2013 officers Termination of appointment of director (Valerie Holt) 1 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2012 capital Return of Allotment of shares 3 Buy now
04 Jun 2012 annual-return Annual Return 4 Buy now
04 Jun 2012 officers Appointment of director (Miss Valerie Margaret Holt) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Mrs Barbara Joyce Spurrier) 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Trevor Bishop) 1 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Trevor Bishop) 1 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
07 Jan 2012 capital Return of Allotment of shares 3 Buy now
11 Nov 2011 officers Appointment of secretary (Mr Trevor Rockliffe Bishop) 1 Buy now
11 Nov 2011 officers Appointment of director (Mr Trevor Rockliffe Bishop) 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Barbara Spurrier) 1 Buy now
18 Aug 2011 officers Termination of appointment of director (Alastair Kidd) 1 Buy now
05 Jun 2011 annual-return Annual Return 3 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 officers Termination of appointment of director (James Murray) 1 Buy now
09 May 2011 officers Termination of appointment of director (Valerie Holt) 1 Buy now
09 May 2011 officers Appointment of director (Mr Alastair Mark Kidd) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mrs Barbara Joyce Spurrier) 2 Buy now
19 Apr 2011 officers Change of particulars for secretary (Barbara Spurrier) 1 Buy now
19 Apr 2011 capital Return of Allotment of shares 3 Buy now
24 Mar 2011 officers Termination of appointment of director (Simon Kearsley) 1 Buy now
26 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2010 officers Appointment of director (Simon Ronald Kearsley) 3 Buy now
12 May 2010 incorporation Incorporation Company 9 Buy now