LONGHEATH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
6TH FLOOR YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0QL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CORPORATE DIRECTOR APPOINTED BRIDGEFIELD NOMINEES LIMITED

View Document

21/02/1321 February 2013 CORPORATE SECRETARY APPOINTED BRIDGEFIELD SECRETARIES LIMITED

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MISS BRINDA MODELY RUNGEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
6TH FLOOR QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR GROSVENOR ADMINISTRATION LIMITED

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADY

View Document

26/06/1226 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRADY / 12/08/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ROBERT BRADY

View Document

20/04/1020 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 05/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
4TH FLOOR QUEENS HOUSE
55-56 LINCOLNS INN FIELDS
LONDON
WC2A 3LJ

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/09/0325 September 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
4TH FLOOR 12 GROSVENOR PLACE
LONDON
SW1X 7HH

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 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