- Company Overview for LOCAL PROPERTY (SOUTH WEST) LTD (06297768)
- Filing history for LOCAL PROPERTY (SOUTH WEST) LTD (06297768)
- People for LOCAL PROPERTY (SOUTH WEST) LTD (06297768)
- Charges for LOCAL PROPERTY (SOUTH WEST) LTD (06297768)
- More for LOCAL PROPERTY (SOUTH WEST) LTD (06297768)
| 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
|
|
| 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
|
|
| 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 |