Date | Description |
2024-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-14 |
update statutory_documents CESSATION OF MICHAEL LONG AS A PSC |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LONG |
2023-02-16 |
delete source_ip 176.32.230.4 |
2023-02-16 |
insert source_ip 62.182.18.146 |
2023-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES |
2022-04-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-19 |
update statutory_documents ADOPT ARTICLES 04/01/2021 |
2022-04-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-05-07 |
update account_category FULL => SMALL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2018-12-07 |
update account_category SMALL => FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-05-07 |
delete person Brandon Killien DIPQ |
2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MICHAEL LONG / 01/02/2018 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY LONG |
2018-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT MICHAEL LONG |
2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY LONG / 14/02/2018 |
2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL LONG / 14/02/2018 |
2018-02-10 |
update person_title Brandon Killien DIPQ: Quality Manager => CQP MCQI, Quality Manager |
2017-11-17 |
delete source_ip 191.239.218.156 |
2017-11-17 |
insert source_ip 176.32.230.4 |
2017-11-17 |
update robots_txt_status www.longmar.com: 404 => 200 |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-07 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-04 |
update statutory_documents 16/10/15 FULL LIST |
2015-09-04 |
delete source_ip 83.222.229.151 |
2015-09-04 |
insert source_ip 191.239.218.156 |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-12 |
update statutory_documents 16/10/14 FULL LIST |
2014-09-10 |
update website_status EmptyPage => OK |
2014-09-10 |
delete person Richard Jeffreys |
2014-04-24 |
update website_status OK => EmptyPage |
2014-04-09 |
update website_status DomainNotFound => OK |
2014-04-09 |
delete person Robert Davies |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-10 |
update website_status OK => DomainNotFound |
2014-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2014-01-27 |
delete alias Long and Marshall Limited |
2014-01-27 |
delete alias Long and Marshall Ltd. |
2014-01-27 |
delete index_pages_linkeddomain webok.co.uk |
2014-01-27 |
delete registration_number 1307835 |
2014-01-27 |
delete source_ip 84.45.86.10 |
2014-01-27 |
delete vat GB 108 9186 53 |
2014-01-27 |
insert alias Long & Marshall |
2014-01-27 |
insert index_pages_linkeddomain succinctsolutions.co.uk |
2014-01-27 |
insert source_ip 83.222.229.151 |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-05 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update num_mort_charges 7 => 8 |
2013-06-24 |
update num_mort_outstanding 4 => 5 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-12-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2012-12-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-10-23 |
update statutory_documents 16/10/12 FULL LIST |
2012-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE LONG |
2012-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG |
2012-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-11-02 |
update statutory_documents 16/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LONG / 01/08/2011 |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LONG / 01/08/2011 |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE FREDA LONG / 01/08/2011 |
2011-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LONG / 01/08/2011 |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELE VIVIENNE KEANE |
2011-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-10-20 |
update statutory_documents 16/10/10 FULL LIST |
2010-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-10-22 |
update statutory_documents 16/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FREDA LONG / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LONG / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LONG / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL LONG / 21/10/2009 |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN MCKIVER |
2008-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
2007-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
2 DOWNLEY ROAD
HAVANT
HAMPSHIRE PO9 2NJ |
2005-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-10-27 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
2ND FLOOR, ENTERPRISE HOUSE
ISAMBARD BRUNEL ROAD
PORTSMOUTH
HANTS PO1 2RZ |
1999-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-12-18 |
update statutory_documents RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
1998-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-10-16 |
update statutory_documents RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS |
1996-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
1996-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS |
1995-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-11-24 |
update statutory_documents RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS |
1993-12-10 |
update statutory_documents S386 DISP APP AUDS 30/11/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS |
1993-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-10-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-10-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 16/10/92; CHANGE OF MEMBERS |
1992-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/91 FROM:
10 STAKES HILL ROAD
WATERLOOVILLE
HANTS
PO7 7HY |
1991-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-01-17 |
update statutory_documents RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS |
1990-01-11 |
update statutory_documents RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS |
1989-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1989-11-07 |
update statutory_documents £ NC 10000/100000
31/07/89 |
1989-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/89 |
1989-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-07-06 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-10-03 |
update statutory_documents WD 26/09/88 AD 01/09/88---------
£ SI 9000@1=9000
£ IC 1000/10000 |
1988-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-21 |
update statutory_documents RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1987-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1986-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1977-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |