LONGS OF SHERBORNE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

08/01/248 January 2024 Change of details for Mr Christopher Martin Long as a person with significant control on 2023-11-07

View Document

08/01/248 January 2024 Cessation of Claire Long as a person with significant control on 2023-11-07

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Satisfaction of charge 076968390001 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Director's details changed for Mrs Claire Long on 2023-03-03

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/06/2125 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076968390002

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/195 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/191 August 2019 SUB-DIVISION 18/06/19

View Document

01/08/191 August 2019 SUB-DIVISION 18/06/19

View Document

01/08/191 August 2019 SUB-DIVISION 18/06/19

View Document

01/08/191 August 2019 SUB-DIVISION 18/06/19

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 24/06/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LONG

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 19/06/2019

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076968390001

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN LONG

View Document

02/10/172 October 2017 CESSATION OF CLAIRE LONG AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LONG

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN LONG

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 10/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LONG / 03/07/2013

View Document

14/05/1314 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1314 May 2013 16/04/12 STATEMENT OF CAPITAL GBP 4

View Document

14/05/1314 May 2013 16/04/12 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 135 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD ENGLAND

View Document

18/07/1218 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

07/07/117 July 2011 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