- Company Overview for LOCHAIN PATRICK LIMITED (08127648)
- Filing history for LOCHAIN PATRICK LIMITED (08127648)
- People for LOCHAIN PATRICK LIMITED (08127648)
- Charges for LOCHAIN PATRICK LIMITED (08127648)
- More for LOCHAIN PATRICK LIMITED (08127648)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
13 Apr 2015 | AA | Full accounts made up to 31 May 2014 | |
26 Mar 2015 | MISC | Section 519 | |
28 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Daniel Muldowney as a director on 26 August 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Andrew James Hills as a director on 26 August 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Lee David Mould as a director on 26 August 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Richard Charles Platt as a director on 26 August 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Robert William Hubbard as a director on 11 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Richard Charles Platt on 29 March 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Lee David Mould on 29 March 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Andrew James Hills on 29 March 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Robert William Hubbard as a director on 17 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 | |
02 Jun 2014 | MR04 | Satisfaction of charge 081276480002 in full |