Advanced company searchLink opens in new window

PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED

Company number 10175010

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)
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
11 May 2018 ANNOTATION Rectified CH01 was removed from the public register on 22/08/2018 as it was invalid or ineffective.
12 Jan 2018 TM01 Termination of appointment of Andrew James Johnston as a director on 31 December 2017
11 Jan 2018 CH01 Director's details changed for Mr Mark Geoffrey Smith on 10 January 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2017 TM01 Termination of appointment of Richard James Potter as a director on 31 July 2017
29 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
27 Jun 2017 PSC02 Notification of Goodman Eastside Locks (Uk) Limited as a person with significant control on 11 May 2016
01 Feb 2017 TM02 Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
01 Dec 2016 AA01 Current accounting period extended from 31 May 2016 to 31 December 2016
14 Nov 2016 CH01 Director's details changed for Mr Robert Paul Reed on 10 November 2016
10 Nov 2016 CH01 Director's details changed for Mr James Martin Cornell on 10 November 2016
02 Nov 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
11 Oct 2016 TM02 Termination of appointment of Ancosec Limited as a secretary on 7 September 2016
11 Oct 2016 AA01 Previous accounting period shortened from 31 May 2017 to 31 May 2016
11 Oct 2016 AP03 Appointment of Gordon Thomas Birdwood as a secretary on 7 September 2016
11 Oct 2016 AP03 Appointment of Alison Wellman as a secretary on 7 September 2016
06 Oct 2016 AP01 Appointment of Mr Mark Geoffrey Smith as a director on 10 August 2016
06 Oct 2016 AP01 Appointment of Mr James Joseph Flynn as a director on 10 August 2016
06 Oct 2016 AP01 Appointment of Mr Howard Evans as a director on 10 August 2016
06 Oct 2016 AP01 Appointment of Piers Christopher Chapman as a director on 10 August 2016
06 Oct 2016 AP01 Appointment of Simon John Newton as a director on 10 August 2016
06 Oct 2016 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Minton Place Station Road Swindon SN1 1DA on 6 October 2016
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1