Advanced company searchLink opens in new window

LOCKS COURT MANAGEMENT COMPANY LIMITED

Company number 06472652

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)
06 Dec 2019 TM01 Termination of appointment of Robert Henry Bunn as a director on 27 November 2019
06 Dec 2019 TM01 Termination of appointment of Jonathan Dahl Pegler as a director on 27 November 2019
06 Dec 2019 AP01 Appointment of Mr Mark Thomas as a director on 27 November 2019
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Mrs Claire Michelle Burnell as a director on 15 June 2016
14 Jun 2016 AP01 Appointment of Mr Martyn Davies as a director on 14 June 2016
04 Feb 2016 TM01 Termination of appointment of Harriet Rowena Millward as a director on 1 February 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AP01 Appointment of Mrs Fiona Mary Christie as a director on 4 March 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 TM01 Termination of appointment of Gordon Barker as a director on 21 November 2014
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30
03 Jan 2014 AAMD Amended accounts made up to 31 March 2013
20 Dec 2013 MEM/ARTS Memorandum and Articles of Association
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 30