- Company Overview for LOOKERS LIMITED (00111876)
- Filing history for LOOKERS LIMITED (00111876)
- People for LOOKERS LIMITED (00111876)
- Charges for LOOKERS LIMITED (00111876)
- Registers for LOOKERS LIMITED (00111876)
- More for LOOKERS LIMITED (00111876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2021 | TM01 | Termination of appointment of Douglas Charles Antony Bramall as a director on 31 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Stuart Robin Counsell as a director on 31 December 2020 | |
13 Jan 2021 | AP01 | Appointment of Ms Anna Catherine Bielby as a director on 5 January 2021 | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
22 Dec 2020 | AP01 | Appointment of Mr Robin James Churchouse as a director on 8 December 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | TM01 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Sally Joanne Cabrini as a director on 29 June 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Cameron Alan Wade as a director on 12 March 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Cameron Alan Wade as a director on 5 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
09 Jan 2020 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
09 Jan 2020 | AD02 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
08 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
08 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
07 Jan 2020 | AP01 | Appointment of Ms Victoria Grant Mitchell as a director on 20 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Mark Douglas Raban on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Andrew Campbell Bruce as a director on 29 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Ms Heather Jackson as a director on 25 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Nigel John Mcminn as a director on 29 November 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 | |
08 Aug 2019 | ANNOTATION |
Rectified AP01 was removed from the public record on 14/11/2019 as it was factually inaccurate.
|
|
30 Jul 2019 | RESOLUTIONS |
Resolutions
|