- Company Overview for LOCHSIDE CARE LIMITED (07677817)
- Filing history for LOCHSIDE CARE LIMITED (07677817)
- People for LOCHSIDE CARE LIMITED (07677817)
- Charges for LOCHSIDE CARE LIMITED (07677817)
- More for LOCHSIDE CARE LIMITED (07677817)
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) |
---|---|---|---|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Nov 2015 | AP01 | Appointment of William John Mcdonald as a director on 1 October 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of William Mcdonald as a secretary on 1 October 2015 | |
16 Oct 2015 | SH02 | Sub-division of shares on 23 October 2014 | |
25 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
|
|
25 Jul 2015 | TM02 | Termination of appointment of Anne Christie Curran as a secretary on 1 June 2015 | |
30 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
27 Apr 2015 | AP03 | Appointment of Anne Christie Curran as a secretary on 15 April 2015 | |
27 Apr 2015 | AP03 | Appointment of Caroline Ellen Mcdonald as a secretary on 15 April 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from Somerset House 157 High Street Yatton Bristol North Somerset BS49 4DB to 7-8 Great James Street London WC1N 3DF on 24 November 2014 | |
21 Nov 2014 | AP03 | Appointment of Anne Christie Curran as a secretary on 10 October 2014 | |
06 Nov 2014 | MR01 | Registration of charge 076778170002, created on 29 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 076778170001, created on 22 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Giles Christopher Duncan Livingstone as a director on 22 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Alan Wright as a director on 22 October 2014 | |
31 Oct 2014 | AP03 | Appointment of William Mcdonald as a secretary on 22 October 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from Bramleys Back Lane Baltonsborough Glastonbury Somerset BA6 8QB United Kingdom on 26 June 2012 | |
21 Jun 2011 | NEWINC |
Incorporation
|