LOCKING MOOR RESIDENTS COMPANY LIMITED
Company number 04205681
- Company Overview for LOCKING MOOR RESIDENTS COMPANY LIMITED (04205681)
- Filing history for LOCKING MOOR RESIDENTS COMPANY LIMITED (04205681)
- People for LOCKING MOOR RESIDENTS COMPANY LIMITED (04205681)
- More for LOCKING MOOR RESIDENTS COMPANY LIMITED (04205681)
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 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Matthew Conroy Duncan as a director on 24 October 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Nicola Miller as a director on 6 March 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH04 | Secretary's details changed for Preim Limited on 15 May 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 May 2015 | AP01 | Appointment of Mr Stephen Barnard as a director on 19 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Matthew Conroy Duncan as a director on 19 May 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Peter Laurence Nicol as a director on 10 February 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Dew as a director | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 |