LONGVIEW PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr John Bennett as a secretary on 2024-03-13

View Document

14/03/2414 March 2024 Termination of appointment of Jim Bennett as a secretary on 2024-03-13

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

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

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JIM BENNETT / 01/10/2010

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURKE-KENNEDY / 01/10/2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JIM BENNETT

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED SIMON BURKE-KENNEDY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY EMMA CARLIN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR HUGH CARLIN

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

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

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 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