- Company Overview for LOCKSLEY PROPERTIES LIMITED (NI024782)
- Filing history for LOCKSLEY PROPERTIES LIMITED (NI024782)
- People for LOCKSLEY PROPERTIES LIMITED (NI024782)
- Charges for LOCKSLEY PROPERTIES LIMITED (NI024782)
- More for LOCKSLEY PROPERTIES LIMITED (NI024782)
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 Apr 2024 | MR01 | Registration of charge NI0247820007, created on 19 April 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AP01 | Appointment of Sarah Margaret Frances Neill as a director on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Laura Myrtle Victoria Flynn as a director on 16 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
05 Apr 2019 | TM01 | Termination of appointment of Samuel Brown Rutherford as a director on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Scott Michael Samuel Rutherford as a director on 5 April 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
13 Jun 2016 | MR01 | Registration of charge NI0247820006, created on 23 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
20 Jan 2015 | AD01 | Registered office address changed from Locksley House Unit 4 Locksley Business Park 39 Montgomery Road BT6 9JD to 8 Comber Road Killinchy Newtownards County Down BT23 6PA on 20 January 2015 |