Download leads from Nexok and grow your business. Find out more

Longcross Properties Limited

Documents

Total Documents125
Total Pages715

Filing History

3 October 2023Confirmation statement made on 29 September 2023 with updates
1 September 2023Appointment of Mr James Wood as a director on 8 August 2023
24 July 2023Memorandum and Articles of Association
24 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2023Change of share class name or designation
16 March 2023Total exemption full accounts made up to 31 March 2022
30 September 2022Confirmation statement made on 29 September 2022 with no updates
23 March 2022Total exemption full accounts made up to 31 March 2021
24 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021
29 September 2021Confirmation statement made on 29 September 2021 with no updates
31 March 2021Total exemption full accounts made up to 31 March 2020
3 October 2020Confirmation statement made on 29 September 2020 with no updates
24 December 2019Total exemption full accounts made up to 31 March 2019
20 November 2019Registered office address changed from West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA England to 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP on 20 November 2019
4 October 2019Confirmation statement made on 29 September 2019 with updates
29 December 2018Total exemption full accounts made up to 31 March 2018
1 October 2018Confirmation statement made on 29 September 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
2 October 2017Confirmation statement made on 29 September 2017 with no updates
2 October 2017Confirmation statement made on 29 September 2017 with no updates
14 July 2017Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA on 14 July 2017
14 July 2017Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to West Barn, Down Farm Hindon Salisbury Wiltshire SP3 5TA on 14 July 2017
18 November 2016Total exemption small company accounts made up to 31 March 2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
5 October 2016Confirmation statement made on 29 September 2016 with updates
5 October 2016Confirmation statement made on 29 September 2016 with updates
19 January 2016Total exemption small company accounts made up to 31 March 2015
19 January 2016Total exemption small company accounts made up to 31 March 2015
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
24 April 2013Satisfaction of charge 1 in full
24 April 2013Satisfaction of charge 1 in full
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
16 February 2012Current accounting period extended from 28 March 2012 to 31 March 2012
16 February 2012Current accounting period extended from 28 March 2012 to 31 March 2012
5 January 2012Total exemption small company accounts made up to 28 March 2011
5 January 2012Total exemption small company accounts made up to 28 March 2011
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders
14 January 2011Total exemption small company accounts made up to 28 March 2010
14 January 2011Total exemption small company accounts made up to 28 March 2010
11 November 2010Termination of appointment of Bernard Wood as a director
11 November 2010Termination of appointment of Bernard Wood as a director
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Bernard Wood on 29 September 2010
4 October 2010Director's details changed for Bernard Wood on 29 September 2010
4 October 2010Director's details changed for Mr Colin Charles Harold Wood on 29 September 2010
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Mr Colin Charles Harold Wood on 29 September 2010
26 January 2010Total exemption small company accounts made up to 28 March 2009
26 January 2010Total exemption small company accounts made up to 28 March 2009
5 January 2010Total exemption small company accounts made up to 28 March 2008
5 January 2010Total exemption small company accounts made up to 28 March 2008
23 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
23 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
17 November 2009Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 17 November 2009
17 November 2009Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 17 November 2009
7 July 2009Total exemption full accounts made up to 28 March 2007
7 July 2009Total exemption full accounts made up to 28 March 2007
29 January 2009Total exemption full accounts made up to 28 March 2006
29 January 2009Total exemption full accounts made up to 28 March 2006
15 October 2008Return made up to 29/09/08; full list of members
15 October 2008Return made up to 29/09/08; full list of members
11 September 2008Total exemption full accounts made up to 28 March 2005
11 September 2008Total exemption full accounts made up to 28 March 2005
5 November 2007Return made up to 29/09/07; no change of members
5 November 2007Return made up to 29/09/07; no change of members
2 July 2007Registered office changed on 02/07/07 from: manor court barnes wallis road segensworth fareham hampshire PO15 5GT
2 July 2007Registered office changed on 02/07/07 from: manor court barnes wallis road segensworth fareham hampshire PO15 5GT
2 July 2007Total exemption full accounts made up to 28 March 2004
2 July 2007Total exemption full accounts made up to 28 March 2004
21 November 2006Return made up to 29/09/06; full list of members
21 November 2006Return made up to 29/09/06; full list of members
6 December 2005Return made up to 29/09/05; full list of members
6 December 2005Return made up to 29/09/05; full list of members
14 October 2004Return made up to 29/09/04; full list of members
14 October 2004Return made up to 29/09/04; full list of members
31 March 2004Total exemption full accounts made up to 28 March 2003
31 March 2004Total exemption full accounts made up to 28 March 2003
16 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2003Total exemption full accounts made up to 28 March 2002
31 March 2003Total exemption full accounts made up to 28 March 2002
30 November 2002Total exemption small company accounts made up to 28 March 2001
30 November 2002Total exemption small company accounts made up to 28 March 2001
4 November 2002Return made up to 29/09/02; full list of members
4 November 2002Return made up to 29/09/02; full list of members
23 April 2002Total exemption full accounts made up to 28 March 2000
23 April 2002Total exemption full accounts made up to 28 March 2000
4 February 2002Registered office changed on 04/02/02 from: enterprise house isambard brunel road portsmouth PO1 2RZ
4 February 2002Director's particulars changed
4 February 2002Registered office changed on 04/02/02 from: enterprise house isambard brunel road portsmouth PO1 2RZ
4 February 2002Director's particulars changed
4 February 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/02
4 February 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/02
26 October 2000Return made up to 29/09/00; full list of members
26 October 2000Return made up to 29/09/00; full list of members
6 December 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
6 December 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
6 October 1999Accounting reference date extended from 30/09/99 to 28/03/00
6 October 1999Accounting reference date extended from 30/09/99 to 28/03/00
6 October 1999Particulars of mortgage/charge
6 October 1999Particulars of mortgage/charge
8 October 1998Director resigned
8 October 1998Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH
8 October 1998Secretary resigned
8 October 1998Secretary resigned
8 October 1998Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100
8 October 1998Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100
8 October 1998Director resigned
8 October 1998Registered office changed on 08/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH
29 September 1998Incorporation
29 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing