- Company Overview for LOCUM ORGANISER LIMITED (06905012)
- Filing history for LOCUM ORGANISER LIMITED (06905012)
- People for LOCUM ORGANISER LIMITED (06905012)
- Charges for LOCUM ORGANISER LIMITED (06905012)
- More for LOCUM ORGANISER LIMITED (06905012)
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) |
---|---|---|---|
22 Oct 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
22 Jan 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 28 February 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | AP01 | Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Sian Rachel Mew as a director on 31 October 2017 | |
06 Nov 2017 | PSC02 | Notification of Lantum Ltd as a person with significant control on 31 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of Christopher Mew as a person with significant control on 31 October 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | SH02 | Sub-division of shares on 30 June 2017 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 Feb 2016 | CH01 | Director's details changed for Dr Sian Rachel Mew on 3 June 2014 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Christopher Mew on 3 June 2014 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | AD01 | Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Dr Sian Rachel Mew on 11 April 2014 |