LONGSTONE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

10/11/2310 November 2023 Audited abridged accounts made up to 2023-08-31

View Document

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID MOORE / 21/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 HILLSIDE HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BY

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 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