LONGVIEW PROPERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Registered office address changed from C/O C/O Bennett (Construction) Ltd 2nd Floor 49-51 Central Street London EC1V 8AB to 16-25 Bastwick Street Bastwick Street Clerkenwell London EC1V 3PS on 2024-10-17 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
15/03/2415 March 2024 | Appointment of Mr John Bennett as a secretary on 2024-03-13 |
14/03/2414 March 2024 | Termination of appointment of Jim Bennett as a secretary on 2024-03-13 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/211 December 2021 | Accounts for a small company made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
05/01/155 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
24/10/1424 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
04/01/144 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
06/01/126 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM C/O C/O BENNETT (CONSTRUCTION) LTD 2ND FLOOR 49-51 CENTRAL STREET LONDON EC1V 8AB ENGLAND |
17/10/1117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
29/10/1029 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JIM BENNETT / 01/10/2010 |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
05/05/105 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
04/05/104 May 2010 | FIRST GAZETTE |
30/10/0930 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURKE-KENNEDY / 01/10/2009 |
16/04/0916 April 2009 | SECRETARY APPOINTED JIM BENNETT |
31/03/0931 March 2009 | DIRECTOR APPOINTED SIMON BURKE-KENNEDY |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY EMMA CARLIN |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR HUGH CARLIN |
04/02/094 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
09/12/089 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
06/11/026 November 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
05/10/985 October 1998 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/11/9718 November 1997 | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
20/03/9720 March 1997 | NEW DIRECTOR APPOINTED |
12/03/9712 March 1997 | SECRETARY RESIGNED |
10/03/9710 March 1997 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97 |
19/02/9719 February 1997 | SECRETARY RESIGNED |
19/02/9719 February 1997 | NEW SECRETARY APPOINTED |
23/01/9723 January 1997 | NEW SECRETARY APPOINTED |
06/01/976 January 1997 | DIRECTOR RESIGNED |
06/01/976 January 1997 | REGISTERED OFFICE CHANGED ON 06/01/97 FROM: G OFFICE CHANGED 06/01/97 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD |
04/12/964 December 1996 | NEW SECRETARY APPOINTED |
01/10/961 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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