LOCALSITE PROPERTY MANAGEMENT LIMITED
Company number 02475908
- Company Overview for LOCALSITE PROPERTY MANAGEMENT LIMITED (02475908)
- Filing history for LOCALSITE PROPERTY MANAGEMENT LIMITED (02475908)
- People for LOCALSITE PROPERTY MANAGEMENT LIMITED (02475908)
- More for LOCALSITE PROPERTY MANAGEMENT LIMITED (02475908)
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) |
---|---|---|---|
23 Dec 2016 | TM02 | Termination of appointment of Realty Management as a secretary on 30 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Rashid Zafer on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Timothy James Douglas Fletcher on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Timothy Philip Bryan Jacomb on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Miss Joanne Allen on 1 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 1 December 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
28 Nov 2015 | CH01 | Director's details changed for Timothy James Douglas Fletcher on 28 November 2015 | |
09 Nov 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Rashid Zafer on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Miss Joanne Allen on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Timothy Philip Bryan Jacomb on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Timothy James Douglas Fletcher on 20 October 2015 | |
15 Oct 2015 | AA01 | Current accounting period extended from 30 August 2016 to 31 December 2016 | |
17 Sep 2015 | CH04 | Secretary's details changed for Realty Management on 17 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Ground Floor, Discovery House Deane Avenue Cheadle Greater Manchester SK8 2DN England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
28 Jan 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Mar 2014 | TM01 | Termination of appointment of Elizabeth Laird as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | AP04 | Appointment of Realty Management as a secretary |