- Company Overview for LOCARIA LIMITED (07727766)
- Filing history for LOCARIA LIMITED (07727766)
- People for LOCARIA LIMITED (07727766)
- Charges for LOCARIA LIMITED (07727766)
- More for LOCARIA LIMITED (07727766)
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) |
---|---|---|---|
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
16 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2016 | MR01 | Registration of charge 077277660002, created on 2 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | AP03 | Appointment of Mr Anthony John Price as a secretary on 25 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr James Simon Parr as a director on 1 August 2016 | |
11 May 2016 | TM02 | Termination of appointment of Mary Louise Phypers as a secretary on 21 January 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Robert John Murphy on 5 August 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 4th Floor 100 Leman Street London E1 8EU on 13 July 2015 | |
17 Apr 2015 | AUD | Auditor's resignation | |
19 Sep 2014 | AP01 | Appointment of Hannes Ortner as a director on 1 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Neil David Hutchinson as a director on 8 August 2014 | |
19 Sep 2014 | AP01 | Appointment of Martin Padraig Mcnulty as a director on 1 September 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 Aug 2014 | AP03 | Appointment of Mary Louise Phypers as a secretary on 1 July 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 3 August 2013
Statement of capital on 2013-09-02
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2011 |