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) |
---|---|---|---|
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
|
|
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
|