- Company Overview for JAMES LOCK AND CO.LIMITED (00228009)
- Filing history for JAMES LOCK AND CO.LIMITED (00228009)
- People for JAMES LOCK AND CO.LIMITED (00228009)
- Charges for JAMES LOCK AND CO.LIMITED (00228009)
- More for JAMES LOCK AND CO.LIMITED (00228009)
| 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) |
|---|---|---|---|
| 04 Aug 2017 | TM01 | Termination of appointment of Ruth Merlin Ravenscroft as a director on 3 August 2017 | |
| 31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
| 03 Jan 2017 | AP01 | Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017 | |
| 19 Dec 2016 | TM01 | Termination of appointment of Susan Simpson as a director on 5 December 2016 | |
| 09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
| 22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
| 07 Feb 2014 | CH01 | Director's details changed for Nigel Alan Cliff on 25 January 2013 | |
| 28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
| 30 May 2013 | CH01 | Director's details changed | |
| 29 May 2013 | CH01 | Director's details changed for Dr Genevieve Clare Macdonald on 13 April 2013 | |
| 30 Jan 2013 | CH01 | Director's details changed for Nigel Alan Cliff on 29 January 2013 | |
| 17 Jan 2013 | AP01 | Appointment of Mr Peter James Culver as a director | |
| 05 Oct 2012 | CH01 | Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 | |
| 04 Oct 2012 | AP01 | Appointment of Dr Genevieve Lock Macdonald as a director | |
| 04 Oct 2012 | AP01 | Appointment of Miss Ruth Merlin Ravenscroft as a director | |
| 29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
| 29 May 2012 | AD01 | Registered office address changed from 6 St James's Street London SW1A 1EF on 29 May 2012 | |
| 26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 23 Apr 2012 | TM01 | Termination of appointment of Michael Braudy as a director | |
| 16 Apr 2012 | TM02 | Termination of appointment of Michael Braudy as a secretary |