Advanced company searchLink opens in new window

LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED

Company number 03700740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 May 2022 AP01 Appointment of Mr Richard Heylin as a director on 17 May 2022
06 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 TM01 Termination of appointment of Stephen James Hall as a director on 10 March 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 December 2019
14 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
15 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
23 Sep 2019 AA Micro company accounts made up to 31 January 2019
26 Jun 2019 TM01 Termination of appointment of Richard James Cordingley as a director on 14 June 2019
08 May 2019 CH01 Director's details changed for Mr Richard Watkins on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Stephen James Hall on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Philip John Howe on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Richard James Cordingley on 8 May 2019
03 May 2019 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 1 May 2019
03 May 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 106 High Street Stevenage Hertfordshire SG1 3DW on 3 May 2019
03 May 2019 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 May 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Feb 2019 TM01 Termination of appointment of James Alexander Harrison as a director on 11 February 2019