Advanced company searchLink opens in new window

LOCK KEEPERS HEIGHTS RESIDENTS ASSOCIATION LIMITED

Company number 03790963

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)
04 Aug 2015 AP01 Appointment of Miss Patricia Watson as a director on 13 April 2015
04 Aug 2015 TM01 Termination of appointment of Timothy David Brewer as a director on 4 August 2015
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 28
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH April 2016
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 28
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2016
17 Jul 2014 CH01 Director's details changed for Richard Simons on 16 July 2014
17 Jul 2014 CH01 Director's details changed for Spencer Morris on 16 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Herman Santiago on 16 July 2014
30 Apr 2014 AP04 Appointment of United Company Secretaries as a secretary
  • ANNOTATION Clarification a second filed AP04 was registered on 24TH April 2016
30 Apr 2014 AD01 Registered office address changed from , 1 High Street, Crickhowell, Powys, NP8 1BD, Wales on 30 April 2014
12 Feb 2014 TM02 Termination of appointment of Catherine a Williams Ltd as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Richard Simons on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Spencer Morris on 29 June 2012
14 Feb 2012 AP04 Appointment of Catherine a Williams Ltd as a secretary
07 Feb 2012 AD01 Registered office address changed from , 3rd Floor North Side, Dukes Court, 32 Duke Street St. James's,, London, SW1Y 6DF, United Kingdom on 7 February 2012
06 Feb 2012 TM02 Termination of appointment of Badger Hakim Secretaries Limited as a secretary
25 Jan 2012 AP01 Appointment of Timothy David Brewer as a director
23 Jan 2012 AP01 Appointment of Mr Herman Santiago as a director
16 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 TM01 Termination of appointment of Andrew Burns as a director
06 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders