S J LONG (DEVELOPMENTS) LIMITED
Company Documents
Date | Description |
---|---|
30/06/2030 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/06/2017 June 2020 | APPLICATION FOR STRIKING-OFF |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
02/01/202 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
05/12/185 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/11/1717 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
07/06/167 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/06/1111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1021 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LONG / 29/05/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/07/0730 July 2007 | LOCATION OF REGISTER OF MEMBERS |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 110 SAINT MARTINS ROAD COVENTRY WEST MIDLANDS CV3 6ER |
30/07/0730 July 2007 | LOCATION OF DEBENTURE REGISTER |
30/07/0730 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/08/069 August 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED |
16/08/0216 August 2002 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ |
10/06/0210 June 2002 | SECRETARY RESIGNED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | 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