LOCKS COURT MANAGEMENT COMPANY LIMITED
Company number 06472652
- Company Overview for LOCKS COURT MANAGEMENT COMPANY LIMITED (06472652)
- Filing history for LOCKS COURT MANAGEMENT COMPANY LIMITED (06472652)
- People for LOCKS COURT MANAGEMENT COMPANY LIMITED (06472652)
- More for LOCKS COURT MANAGEMENT COMPANY LIMITED (06472652)
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
|
|
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
|
|
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
|
|
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
|
|
20 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|