- Company Overview for LOCKSIDE ESTATES LIMITED (01663646)
- Filing history for LOCKSIDE ESTATES LIMITED (01663646)
- People for LOCKSIDE ESTATES LIMITED (01663646)
- Charges for LOCKSIDE ESTATES LIMITED (01663646)
- More for LOCKSIDE ESTATES LIMITED (01663646)
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) |
---|---|---|---|
09 Jul 2019 | MR04 | Satisfaction of charge 016636460019 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 016636460020 in full | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | MR01 | Registration of charge 016636460020, created on 12 August 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
06 May 2016 | MR04 | Satisfaction of charge 16 in full | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | MR01 | Registration of charge 016636460018, created on 28 September 2015 | |
06 Oct 2015 | MR01 | Registration of charge 016636460019, created on 28 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Michael John Mc Farland-Davidson on 31 March 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 | |
22 Jun 2015 | CH03 | Secretary's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 | |
03 May 2013 | MR04 | Satisfaction of charge 5 in full |