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)
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 AP01 Appointment of Mrs Harriet Rowena Millward as a director
16 Aug 2013 AP01 Appointment of Mr David John Watkins as a director
08 Aug 2013 AP03 Appointment of Mr Neil Richard Alistair Gregory as a secretary
08 Aug 2013 AP01 Appointment of Mr Robert Henry Bunn as a director
18 Jul 2013 AP01 Appointment of Gordon Barker as a director
18 Jul 2013 AP01 Appointment of Jonathan Dahl Pegler as a director
18 Jul 2013 TM02 Termination of appointment of David Walters as a secretary
18 Jul 2013 TM01 Termination of appointment of David Walters as a director
18 Jul 2013 TM01 Termination of appointment of Paul Markey as a director
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 15
11 Jul 2013 AD01 Registered office address changed from C/O Capital Law Secretaries Limited Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom on 11 July 2013
03 Apr 2013 AAMD Amended accounts made up to 31 March 2012
08 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AD01 Registered office address changed from C/O Capital Law Secretaries Limited One Caspian Way Caspian Point Cardiff CF10 4DQ on 27 May 2011
02 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Paul Christopher Markey on 15 January 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2011 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 27 January 2011
14 Jan 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Cae Bocam Park Bridgend CF35 5LJ on 14 January 2011
17 May 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 9