Advanced company searchLink opens in new window

LOCHSIDE CARE LIMITED

Company number 07677817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)