- Company Overview for PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED (10175010)
- Filing history for PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED (10175010)
- People for PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED (10175010)
- More for PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED (10175010)
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
|