6/16 LOCK CHASE MANAGEMENT LIMITED

05184631
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 3 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
27 Oct 2022 officers Change of particulars for director (Mr Peter Godden) 2 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
24 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2017 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Rbms Limited) 1 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 accounts Annual Accounts 2 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2015 officers Appointment of director (Dr Eileen Jessica Fry) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (Uwe Dewinter) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Paul William Bayne) 1 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
11 Jun 2015 accounts Annual Accounts 3 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
11 Aug 2014 officers Change of particulars for corporate secretary (Rbms Limited) 1 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 3 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
25 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 3 Buy now
12 Sep 2011 officers Appointment of director (Mr Paul William Bayne) 2 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
22 Oct 2010 officers Appointment of corporate secretary (Rbms Limited) 2 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Peter Godden) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Uwe Dewinter) 2 Buy now
28 Jul 2010 accounts Annual Accounts 3 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2009 accounts Annual Accounts 1 Buy now
22 Jul 2009 annual-return Return made up to 20/07/09; full list of members 5 Buy now
08 Aug 2008 accounts Annual Accounts 2 Buy now
07 Aug 2008 annual-return Return made up to 20/07/08; full list of members 5 Buy now
27 Sep 2007 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Return made up to 20/07/07; full list of members 6 Buy now
24 Apr 2007 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
19 Oct 2006 annual-return Return made up to 20/07/06; full list of members 6 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
03 Mar 2006 officers New director appointed 3 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 73 boyne road lewisham london SE13 5AN 1 Buy now
04 Aug 2005 annual-return Return made up to 20/07/05; full list of members 3 Buy now
10 Jan 2005 resolution Resolution 10 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 312B high street orpington kent BR6 0NG 1 Buy now
11 Nov 2004 officers New secretary appointed 2 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
20 Jul 2004 incorporation Incorporation Company 14 Buy now