LONGSTAFF INVESTMENTS LIMITED - BEDFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-18 View Report
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Persons with significant control. Change date: 2016-08-01. Psc name: Mr Stuart Geoffrey Theakston. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-08-01 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-08-01 View Report
Accounts. Accounts type total exemption full. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-08-04 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Officers. Appointment date: 2017-07-31. Officer name: Mrs Rosemary Margret Theakston. 2017-08-01 View Report
Officers. Termination date: 2017-07-31. Officer name: Anne Theakston. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Capital. Capital variation of rights attached to shares. 2016-05-27 View Report
Capital. Capital name of class of shares. 2016-05-27 View Report
Resolution. Description: Resolutions. 2016-05-25 View Report
Capital. Capital cancellation shares. 2016-03-10 View Report
Resolution. Description: Resolutions. 2016-03-10 View Report
Capital. Capital return purchase own shares. 2016-03-10 View Report
Capital. Capital statement capital company with date currency figure. 2016-01-19 View Report
Insolvency. Description: Solvency Statement dated 11/12/15. 2016-01-19 View Report
Capital. Description: Statement by Directors. 2016-01-04 View Report
Resolution. Description: Resolutions. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Address. Change date: 2015-04-27. New address: 13 Chaucer Road Bedford MK40 2AJ. Old address: 2 Beverley Crescent Bedford MK40 4BY. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Change date: 2014-08-01. Officer name: Anne Theakston. 2014-08-11 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Change account reference date company current extended. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Officer name: Mr Stuart Geoffrey Theakston. 2010-08-16 View Report
Address. Old address: Longstaff House, 4 Longstaff Way Hartford Huntingdon Cambs PE29 1XT. Change date: 2010-08-15. 2010-08-15 View Report
Officers. Officer name: Peter Theakston. 2010-08-15 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Annual return. Legacy. 2009-08-04 View Report
Accounts. Legacy. 2009-06-07 View Report