LONGSTONE VIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

17/11/2117 November 2021 Second filing of Confirmation Statement dated 2020-08-24

View Document

17/11/2117 November 2021 Appointment of Mr Stephen Colin Welch as a director on 2021-11-11

View Document

16/11/2116 November 2021 Termination of appointment of Geoffrey Valentine as a director on 2021-11-11

View Document

16/11/2116 November 2021 Registered office address changed from Naishcombe House Golden Valley Wick Bristol BS30 5TW United Kingdom to 2 Longstone View St. Mabyn Bodmin Cornwall PL30 3FD on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Stephen Gary Green as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Jennifer Macey as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Ian Hawkings as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Stephen John Davies as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Matthew Besley as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Peter John Heitzman as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Timothy Robert Coe as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Philip James Whittaker as a director on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Benjamin Adam Bray as a director on 2021-11-11

View Document

02/12/202 December 2020 24/08/20 Statement of Capital gbp 12

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/05/201 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 12

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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