- Company Overview for LOOK CLOSED CIRCUIT T.V LIMITED (02473984)
- Filing history for LOOK CLOSED CIRCUIT T.V LIMITED (02473984)
- People for LOOK CLOSED CIRCUIT T.V LIMITED (02473984)
- Charges for LOOK CLOSED CIRCUIT T.V LIMITED (02473984)
- More for LOOK CLOSED CIRCUIT T.V LIMITED (02473984)
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 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 | |
09 Apr 2018 | AP03 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
21 Jun 2016 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 May 2016 | TM01 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 | |
27 May 2016 | TM02 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Feb 2015 | TM01 | Termination of appointment of John Shepherd as a director on 31 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
11 Dec 2013 | AD01 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |