LOXLEY HOMES LIMITED

03894082
LOXLEY CONSTRUCTION LTD MANOR STREET AUDENSHAW MANCHESTER M34 5JG

Documents

Documents
Date Category Description Pages
29 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2024 accounts Annual Accounts 6 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2023 accounts Annual Accounts 6 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 officers Termination of appointment of director (Walter Dobie) 1 Buy now
11 Jun 2020 officers Termination of appointment of secretary (Jean Florence Dobie) 1 Buy now
21 May 2020 accounts Annual Accounts 6 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 resolution Resolution 2 Buy now
03 Sep 2019 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2019 accounts Annual Accounts 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 6 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
05 Jun 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
23 Jan 2011 annual-return Annual Return 6 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (Peter Dobie) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Stephen Dobie) 2 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 annual-return Return made up to 14/12/08; full list of members 4 Buy now
07 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
07 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
17 Jul 2008 accounts Annual Accounts 13 Buy now
19 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
09 Feb 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2006 incorporation Memorandum Articles 12 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
18 Jul 2006 annual-return Return made up to 14/12/05; full list of members 2 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: manor street audenshaw manchester M34 5JH 1 Buy now
07 Jul 2005 accounts Annual Accounts 6 Buy now
16 Jun 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
25 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 address Registered office changed on 09/05/05 from: slate lane audenshaw manchester lancashire M34 5GW 1 Buy now
07 May 2004 accounts Annual Accounts 6 Buy now
29 Dec 2003 annual-return Return made up to 14/12/03; full list of members 7 Buy now
24 Dec 2003 officers New secretary appointed 2 Buy now
06 Apr 2003 accounts Annual Accounts 6 Buy now
22 Jan 2003 annual-return Return made up to 14/12/02; full list of members 7 Buy now
09 May 2002 accounts Annual Accounts 6 Buy now
30 Jan 2002 annual-return Return made up to 14/12/01; full list of members 7 Buy now
12 Jun 2001 accounts Annual Accounts 6 Buy now
12 Feb 2001 annual-return Return made up to 14/12/00; full list of members 7 Buy now
28 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2000 address Registered office changed on 19/01/00 from: 11 warwick road old trafford manchester lancashire M16 0QQ 1 Buy now
19 Jan 2000 accounts Accounting reference date shortened from 31/12/00 to 30/09/00 1 Buy now
19 Jan 2000 capital Ad 13/01/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
22 Dec 1999 officers Secretary resigned 1 Buy now
22 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 incorporation Incorporation Company 12 Buy now