LONGMEAD PROPERTY COMPANY LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-27 View Report
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Mortgage. Charge number: 021283200009. 2023-06-09 View Report
Mortgage. Charge number: 021283200008. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2023-03-10 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Officers. Officer name: Miss Emma Jane Crabtree. Appointment date: 2023-02-14. 2023-02-14 View Report
Officers. Appointment date: 2023-02-14. Officer name: Mr Matthew Peter Crabtree. 2023-02-14 View Report
Mortgage. Charge number: 6. 2022-09-12 View Report
Mortgage. Charge number: 021283200010. 2022-09-12 View Report
Mortgage. Charge number: 021283200011. 2022-09-12 View Report
Mortgage. Charge number: 7. 2022-09-12 View Report
Mortgage. Charge creation date: 2022-08-26. Charge number: 021283200013. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-03-03 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Mortgage. Charge number: 021283200012. Charge creation date: 2018-02-15. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2018-02-20 View Report
Mortgage. Charge number: 021283200010. Charge creation date: 2017-09-15. 2017-09-17 View Report
Mortgage. Charge number: 021283200011. Charge creation date: 2017-09-15. 2017-09-17 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Mortgage. Charge creation date: 2016-04-15. Charge number: 021283200009. 2016-04-16 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Mortgage. Charge number: 5. 2016-02-24 View Report
Mortgage. Charge creation date: 2015-06-30. Charge number: 021283200008. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Capital. Capital allotment shares. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Change of name. Description: Company name changed mercian buildings LIMITED\certificate issued on 17/06/14. 2014-06-17 View Report
Address. Old address: Mercian House 10 Darwin Court Oxon Business Park Shrewsbury SY3 5AL. Change date: 2014-06-17. 2014-06-17 View Report
Officers. Officer name: Miss Charlotte Mia Crabtree. 2014-06-17 View Report
Officers. Officer name: Christopher Towers. 2014-06-17 View Report
Officers. Officer name: Miss Charlotte Mia Crabtree. 2014-06-17 View Report
Officers. Officer name: Elizabeth Towers. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Officers. Officer name: Christopher Paul Towers. Change date: 2012-02-01. 2012-02-20 View Report
Officers. Change date: 2012-02-01. Officer name: Elizabeth Ann Towers. 2012-02-20 View Report