LONGS OF SHERBORNE LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Change of share class name or designation |
21/01/2421 January 2024 | Change of share class name or designation |
21/01/2421 January 2024 | Change of share class name or designation |
21/01/2421 January 2024 | Resolutions |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
08/01/248 January 2024 | Change of details for Mr Christopher Martin Long as a person with significant control on 2023-11-07 |
08/01/248 January 2024 | Cessation of Claire Long as a person with significant control on 2023-11-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Satisfaction of charge 076968390001 in full |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
03/03/233 March 2023 | Director's details changed for Mrs Claire Long on 2023-03-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
25/06/2125 June 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076968390002 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | VARYING SHARE RIGHTS AND NAMES |
05/08/195 August 2019 | VARYING SHARE RIGHTS AND NAMES |
01/08/191 August 2019 | SUB-DIVISION 18/06/19 |
01/08/191 August 2019 | SUB-DIVISION 18/06/19 |
01/08/191 August 2019 | SUB-DIVISION 18/06/19 |
01/08/191 August 2019 | SUB-DIVISION 18/06/19 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 24/06/2019 |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LONG |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 19/06/2019 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076968390001 |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN LONG |
02/10/172 October 2017 | CESSATION OF CLAIRE LONG AS A PSC |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LONG |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN LONG |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 10/08/2015 |
10/08/1510 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 03/07/2013 |
14/05/1314 May 2013 | VARYING SHARE RIGHTS AND NAMES |
14/05/1314 May 2013 | 16/04/12 STATEMENT OF CAPITAL GBP 4 |
14/05/1314 May 2013 | 16/04/12 STATEMENT OF CAPITAL GBP 4 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 135 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD ENGLAND |
18/07/1218 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | PREVSHO FROM 31/07/2012 TO 31/12/2011 |
07/07/117 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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