LONGSHAW PROJECTS LIMITED

08022115
5 CABROL ROAD FARNBOROUGH HAMPSHIRE GU14 8NY

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Dec 2020 officers Termination of appointment of director (Mark Rodney Lockwood) 1 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
25 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 05/04/2018 6 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2018 officers Termination of appointment of director (David Lance Rennie Francis Long) 1 Buy now
22 Jun 2018 officers Appointment of director (Mr Mark Lockwood) 2 Buy now
22 Jun 2018 officers Appointment of director (Mr David John Carpenter) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Feb 2018 accounts Annual Accounts 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
01 May 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Termination of appointment of director (Gary Steven Shaw) 1 Buy now
10 Feb 2015 accounts Annual Accounts 13 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Gary Steven Shaw) 2 Buy now
09 Apr 2014 officers Change of particulars for director (David Lance Rennie Francis Long) 2 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 accounts Annual Accounts 13 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
05 Apr 2012 incorporation Incorporation Company 29 Buy now