Advanced company searchLink opens in new window

LOCAL PROPERTY (SOUTH WEST) LTD

Company number 06297768

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2019 AD01 Registered office address changed from 85 Allt-Yr-Yn Avenue Newport NP20 5DD Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 29 August 2019
21 Dec 2018 AA Total exemption full accounts made up to 28 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
07 Mar 2018 AA Unaudited abridged accounts made up to 29 December 2016
18 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
08 Nov 2017 AD01 Registered office address changed from C/O Peter Price Accountants Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales to 85 Allt-Yr-Yn Avenue Newport NP20 5DD on 8 November 2017
25 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
05 Jul 2017 PSC01 Notification of Giles Falkiner Nuttall as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2016 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Peter Price Accountants Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY on 16 November 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
26 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
30 Jun 2015 CH03 Secretary's details changed for Mr Robert John Davies on 10 February 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 MR04 Satisfaction of charge 062977680023 in full
19 Dec 2014 MR01 Registration of charge 062977680023, created on 1 December 2014
16 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2014 MR04 Satisfaction of charge 3 in full
16 Dec 2014 MR04 Satisfaction of charge 2 in full
16 Dec 2014 MR04 Satisfaction of charge 7 in full
16 Dec 2014 MR04 Satisfaction of charge 8 in full
16 Dec 2014 MR04 Satisfaction of charge 6 in full