LONGOFFER PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02273370 |
Category | |
Incorporated | 01 Jul 1988 |
Age | 35 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LONGOFFER PROPERTY MANAGEMENT LIMITED is an active with number 02273370. It was incorporated 35 years, 10 months, 10 days ago, on 01 July 1988. The company address is 148 Aldwick Road, Bognor Regis, PO21 2PA, W Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Change sail address company with old address new address
Date: 08 Dec 2023
Category: Address
Type: AD02
New address: 3a Clarence Gate High Street Bognor Regis W Sussex PO21 1RE
Old address: 67 Albert Road Southsea Hampshire PO5 2SG England
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
New address: 148 Aldwick Road Bognor Regis W Sussex PO21 2PA
Change date: 2023-12-06
Old address: 67 Albert Road Southsea Hampshire PO5 2SG
Documents
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Owen Cable
Termination date: 2019-06-27
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Laura Higgs
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Luongo
Change date: 2015-01-01
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Annual return company with made up date no member list
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Antonio Luongo
Documents
Annual return company with made up date no member list
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Move registers to sail company
Date: 06 Dec 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 06 Dec 2011
Category: Address
Type: AD02
Old address: 148 Aldwick Road Bognor Regis West Sussex PO21 2PA United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 67 Albert Road Southsea Hampshire PO5 2SG England
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 148 Aldwick Road Bognor Regis West Sussex PO21 2PA
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krupauer Oldrich
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Blanka Krupauerova
Documents
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krupauer Oldrich
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Annual return company with made up date no member list
Date: 20 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Krupauer Oldrich
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Blanka Krupauerova
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Luongo
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Owen Cable
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Laura Higgs
Documents
Accounts with accounts type dormant
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/09
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed blanka krupauerova
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elaine penny
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey wycherley
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carole rice
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura higgs
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed krupauer oldrich
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed blanta krupaurova
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed antonio luongo
Documents
Accounts with accounts type dormant
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; amending return
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/07
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/06
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/05
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/04
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/03
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/02
Documents
Accounts with accounts type dormant
Date: 14 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/01
Documents
Some Companies
THE DELPH,WEST MIDLANDS,DY5 2TN
Number: | 01501306 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD
Number: | SC566146 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYWALL CONTRACTS LONDON LIMITED
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 10585763 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HARGROVE AVENUE,LANCASHIRE,BB12 0JH
Number: | 05150460 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SEAFORD ROAD,ENFIELD,EN1 1NT
Number: | 08911524 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CITY BUSINESS CENTRE 11 CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA
Number: | 09462377 |
Status: | ACTIVE |
Category: | Private Limited Company |