LONGFORTH FARM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

22/07/2522 July 2025 NewRegister inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ

View Document

02/06/252 June 2025 Notification of a person with significant control statement

View Document

27/05/2527 May 2025 Cessation of J S Bloor (Swindon) Limited as a person with significant control on 2025-05-27

View Document

20/01/2520 January 2025 Appointment of Mrs Debra Helen Frost as a director on 2024-11-25

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Michael Rennie Gentry as a director on 2024-05-20

View Document

17/05/2417 May 2024 Registered office address changed from 13 Hammet Street Taunton TA1 1RN England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2024-05-17

View Document

07/05/247 May 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-05-06

View Document

03/03/243 March 2024 Director's details changed for Mr Michael Rennie Gentry on 2024-03-03

View Document

03/03/243 March 2024 Director's details changed for Mr Nicholas Paul Hutchins on 2024-03-03

View Document

03/03/243 March 2024 Director's details changed for Mr Daniel Mark Horan on 2024-03-03

View Document

03/03/243 March 2024 Director's details changed for Mr Peter Charles Goldhawk on 2024-03-03

View Document

03/03/243 March 2024 Director's details changed for Miss Samantha Elizabeth Barrett on 2024-03-03

View Document

02/03/242 March 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 13 Hammet Street Taunton TA1 1RN on 2024-03-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Miss Samantha Elizabeth Barrett on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Daniel Mark Horan on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Nicholas Paul Hutchins on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Michael Rennie Gentry on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Peter Charles Goldhawk on 2024-01-12

View Document

08/01/248 January 2024 Appointment of Mr Peter Charles Goldhawk as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Michael Rennie Gentry as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Miss Samantha Elizabeth Barrett as a director on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Philippa Flanegan as a director on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Innovus Company Secretaries Limited as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Nicholas Paul Hutchins as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Daniel Mark Horan as a director on 2024-01-02

View Document

08/12/238 December 2023 Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

08/12/238 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Appointment of Mrs Philippa Flanegan as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Felix Robert Keen as a director on 2022-12-07

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Craig Christian Hulbert as a director on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Felix Robert Keen as a director on 2021-07-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHRISTIAN HULBERT / 02/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHAMONIX ESTATES LIMITED

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

15/04/1915 April 2019 CORPORATE DIRECTOR APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR CRAIG CHRISTIAN HULBERT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J S BLOOR (SWINDON) LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/08/1725 August 2017 CESSATION OF J S BLOOR (SWINDON) LIMITED AS A PSC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/08/1510 August 2015 08/08/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 CURRSHO FROM 31/08/2015 TO 31/01/2015

View Document

10/09/1410 September 2014 CORPORATE DIRECTOR APPOINTED CHAMONIX ESTATES LIMITED

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 08/08/14 NO MEMBER LIST

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company