- Company Overview for LOCATION ONE LTD (05949293)
- Filing history for LOCATION ONE LTD (05949293)
- People for LOCATION ONE LTD (05949293)
- Charges for LOCATION ONE LTD (05949293)
- More for LOCATION ONE LTD (05949293)
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) |
---|---|---|---|
01 Dec 2022 | TM01 | Termination of appointment of John Nicholas Kershaw as a director on 30 November 2022 | |
01 Dec 2022 | MR04 | Satisfaction of charge 059492930002 in full | |
01 Dec 2022 | MR04 | Satisfaction of charge 059492930003 in full | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr Crispin James Rex Hardy on 22 March 2021 | |
22 Mar 2021 | PSC05 | Change of details for Location 1 Group Ltd as a person with significant control on 22 March 2021 | |
05 Feb 2021 | AP01 | Appointment of Caroline Anne Hardy as a director on 24 November 2020 | |
04 Feb 2021 | AP01 | Appointment of Mr James Read as a director on 24 November 2020 | |
02 Nov 2020 | MR01 | Registration of charge 059492930003, created on 27 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 21 October 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from 4th Floor, the Anchorage Bridge Street Reading RG1 2LU England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 24 March 2020 | |
23 Mar 2020 | TM02 | Termination of appointment of Pitsec Limited as a secretary on 23 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
26 Nov 2019 | TM01 | Termination of appointment of Steve Smith as a director on 21 November 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 May 2019 | AD01 | Registered office address changed from Unit 7 New Harbours 75 River Road Essex IG11 0DR to 4th Floor, the Anchorage Bridge Street Reading RG1 2LU on 3 May 2019 | |
03 May 2019 | AP04 | Appointment of Pitsec Limited as a secretary on 3 May 2019 | |
16 Apr 2019 | CS01 |
Confirmation statement made on 16 February 2019 with updates
|
|
06 Mar 2019 | PSC02 | Notification of Location 1 Group Ltd as a person with significant control on 13 February 2019 | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | RESOLUTIONS |
Resolutions
|