- Company Overview for LOCKSIDE PLACE MANAGEMENT LIMITED (11219991)
- Filing history for LOCKSIDE PLACE MANAGEMENT LIMITED (11219991)
- People for LOCKSIDE PLACE MANAGEMENT LIMITED (11219991)
- More for LOCKSIDE PLACE MANAGEMENT LIMITED (11219991)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
06 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
02 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Jul 2022 | AP01 | Appointment of Mrs Mildred Dorothy Etherton as a director on 25 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of John Reginald Etherton as a director on 25 June 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
21 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | TM02 | Termination of appointment of Andrew Maye as a secretary on 19 November 2019 | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from University House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ United Kingdom to 1 Lockside Place Mill Lane Newbury Berkshire RG14 5QS on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Bdz Holdings Limited as a person with significant control on 16 November 2019 | |
18 Nov 2019 | AP03 | Appointment of Ms Lindsey Giles as a secretary on 16 November 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
18 Dec 2018 | AP01 | Appointment of Mr John Reginald Etherton as a director on 21 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mrs Lindsey Margaret Giles as a director on 30 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Ms Caroline Melanie Woodward as a director on 21 November 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|