LOCALSTANCE PROPERTY MANAGEMENT LIMITED
Company number 02896025
- Company Overview for LOCALSTANCE PROPERTY MANAGEMENT LIMITED (02896025)
- Filing history for LOCALSTANCE PROPERTY MANAGEMENT LIMITED (02896025)
- People for LOCALSTANCE PROPERTY MANAGEMENT LIMITED (02896025)
- More for LOCALSTANCE PROPERTY MANAGEMENT LIMITED (02896025)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
25 Jul 2023 | AAMD | Amended micro company accounts made up to 30 September 2022 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
14 Sep 2021 | AAMD | Amended micro company accounts made up to 30 September 2020 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
27 Dec 2019 | TM01 | Termination of appointment of Simon Richard Bond as a director on 12 December 2019 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
24 May 2019 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 8 April 2019 | |
24 May 2019 | CH01 | Director's details changed for Sally Anne Cooper on 8 April 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Simon Richard Bond on 8 April 2019 | |
24 May 2019 | AD01 | Registered office address changed from 51 Norland Square London W11 4PZ to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Tania Clare Anderson on 8 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |