LONGBROOK COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05437107 |
Category | Private Limited Company |
Incorporated | 27 Apr 2005 |
Age | 19 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
LONGBROOK COURT MANAGEMENT LIMITED is an active private limited company with number 05437107. It was incorporated 19 years, 1 month, 7 days ago, on 27 April 2005. The company address is 2 Longbrook Court 2 Longbrook Court, Windlesham, GU20 6DJ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Second filing of director appointment with name
Date: 24 Jan 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Avril Troke
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-10
Officer name: Mr Malcolm Hatch
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-20
Officer name: Mr Steven William Tipping
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Rundell
Termination date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Mr Steven William Tipping
Documents
Appoint person director company with name date
Date: 04 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Rundell
Appointment date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Raymond Neil Phillpot
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-16
New address: 2 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ
Old address: Hydes Woodlands Lane Windlesham Surrey GU20 6AN
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Cairns
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Avril Joy Beddoes Troke
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Neil Phillpot
Change date: 2011-05-12
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change registered office address company with date old address
Date: 13 May 2011
Action Date: 13 May 2011
Category: Address
Type: AD01
Change date: 2011-05-13
Old address: 5 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Janette Elizabeth Akhurst
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Heather Cairns
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from c/o menzies 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; no change of members
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed janette elizabeth akhurst
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed raymond neil phillpot
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed heather cairns
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from 22 barretts green road park royal london NW10 7AE
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael dowling
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david rogers
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Resolution
Date: 20 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
APPROVED FIRE PROTECTION LIMITED
2 LIME STREET,MELTON MOWBRAY,LE14 2UP
Number: | 02989095 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVOCADO HEALTH AND NUTRITION LTD
KEPPEL COTTAGE 27, BENEFIELD ROAD,PETERBOROUGH,PE8 4EU
Number: | 08954852 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 10212728 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTERSON AND CO ACCOUNTING SERVICES LIMITED
17 NORTHLANDS PLACE,BASILDON,SS13 1FN
Number: | 11177172 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROS JONES PROJECT MANAGEMENT LIMITED
9 PYMMES BROOK DRIVE,HERTFORDSHIRE,EN4 9RU
Number: | 02124381 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 45 CLAYCLIFFE BUSINESS PARK,BARNSLEY,S75 1JU
Number: | 08361534 |
Status: | ACTIVE |
Category: | Private Limited Company |