LONGMARTIN PROPERTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Auditor's resignation

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/11/2414 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from Regal House 14 James Street London WC2E 8BU United Kingdom to 6 Frederick's Place London EC2R 8AB on 2024-11-08

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Cessation of Shaftesbury Plc as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Situl Suryakant Jobanputra as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Ruth Elizabeth Pavey as a secretary on 2024-10-25

View Document

29/10/2429 October 2024 Change of details for The Mercers' Company as a person with significant control on 2024-10-25

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22

View Document

18/01/2418 January 2024 Appointment of Mr Situl Suryakant Jobanputra as a director on 2023-12-22

View Document

10/08/2310 August 2023 Appointment of Mr Robert Mark Abernethy as a director on 2023-07-21

View Document

10/08/2310 August 2023 Termination of appointment of Arthur Jervoise Trafford Scott as a director on 2023-08-01

View Document

05/07/235 July 2023 Change of details for Shaftesbury Plc as a person with significant control on 2023-03-06

View Document

20/04/2320 April 2023 Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on 2023-04-20

View Document

24/03/2324 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Brian Bickell as a director on 2023-03-06

View Document

17/03/2317 March 2023 Termination of appointment of Thomas James Chisnell Welton as a director on 2023-03-06

View Document

17/03/2317 March 2023 Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 2023-03-06

View Document

17/03/2317 March 2023 Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
PEGASUS HOUSE
37-43 SACKVILLE STREET
LONDON
W1S 3DL

View Document

23/12/1323 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SOLVENCY STATEMENT DATED 24/09/12

View Document

25/09/1225 September 2012 SHARE PREMIUM ACCOUNT REDUCED 24/09/2012

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 15564200

View Document

25/09/1225 September 2012 STATEMENT BY DIRECTORS

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM SCARBOROUGH / 16/01/2012

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED THOMAS JAMES CHISNELL WELTON

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHRISTOPHER GERALD HOHLER / 13/07/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN QUAYLE / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BICKELL / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART LANE / 14/04/2011

View Document

25/02/1125 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 06/12/2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WELTON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED FREDERICK WILLIAM SCARBOROUGH

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WATNEY

View Document

07/02/097 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED FREDERICK CHRISTOPHER GERALD HOHLER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES PARKER

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED BRIAN HILL

View Document

07/03/087 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0516 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ￯﾿ᄑ NC 100/16500000
08/11/05

View Document

07/12/057 December 2005 ARTICLES OF ASSOCIATION

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 LOAN AGREEMENT 08/11/05

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/054 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED
SHAFTESBURY WELLINGTON LIMITED
CERTIFICATE ISSUED ON 23/09/05

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

07/02/057 February 2005 COMPANY NAME CHANGED
3392ND SINGLE MEMBER SHELF TRADI
NG COMPANY LIMITED
CERTIFICATE ISSUED ON 07/02/05

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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