- Company Overview for LOCKE MEWS LIMITED (06423821)
- Filing history for LOCKE MEWS LIMITED (06423821)
- People for LOCKE MEWS LIMITED (06423821)
- More for LOCKE MEWS LIMITED (06423821)
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) |
---|---|---|---|
24 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
13 Nov 2017 | PSC07 | Cessation of John Sims Hayward as a person with significant control on 21 November 2016 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Feb 2017 | AP01 | Appointment of Mrs Elizabeth Louise Greenwood as a director on 12 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of John Sims Hayward as a director on 11 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr David Martin Greenwood as a director on 12 February 2017 | |
21 Nov 2016 | TM02 | Termination of appointment of John Sims Hayward as a secretary on 21 November 2016 | |
21 Nov 2016 | AP03 | Appointment of Mrs Margaret Murray as a secretary on 21 November 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
07 Jun 2016 | AP01 | Appointment of Ms Ann Fry as a director on 31 March 2016 | |
27 May 2016 | TM01 | Termination of appointment of Alan Evans as a director on 1 April 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr William Ian Murray as a director on 16 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Margaret Murray as a director on 16 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of John George Weldin as a director on 16 February 2016 | |
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Nov 2015 | AR01 | Annual return made up to 12 November 2015 no member list | |
24 Jul 2015 | AP01 | Appointment of Mr Alan Evans as a director on 19 July 2015 | |
17 May 2015 | AP03 | Appointment of Mr John Sims Hayward as a secretary on 17 May 2015 | |
17 May 2015 | AP01 | Appointment of Mr Kenneth William Mitchell as a director on 12 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Barbara Lillian French as a director on 12 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Charles Buchanan as a director on 8 March 2015 | |
17 May 2015 | AD01 | Registered office address changed from 6 Locke Mews West Street Somerton Somerset TA11 7PZ to 3 Locke Mews West Street Somerton Somerset TA11 7PZ on 17 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 12 November 2014 no member list |