THE LOCKE CLOSE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02420076 |
Category | Private Limited Company |
Incorporated | 05 Sep 1989 |
Age | 34 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE LOCKE CLOSE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02420076. It was incorporated 34 years, 7 months, 23 days ago, on 05 September 1989. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-26
Officer name: B-Hive Company Secretarial Services Limited
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change corporate secretary company with change date
Date: 03 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Change corporate secretary company with change date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change corporate secretary company with change date
Date: 22 May 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2019-03-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2010-10-12
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Change date: 2010-10-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Appoint corporate secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Andertons Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint corporate secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Andertons Ltd
Documents
Termination secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alistair cruickshanks
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hml company secretarial services
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen rotherham
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from 10 temple square aylesbury bucks HP20 2QH
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 30/06/06 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; full list of members
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; no change of members
Documents
Accounts with accounts type full
Date: 08 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; full list of members
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 27 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
UNIT 18, 1ST FLOOR 7-15 GREATOREX STREET,LONDON,E1 5NF
Number: | 10281756 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 10317034 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 11450008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAU UK. THE GARDEN COMPANY LTD
7 SANKEY VALLEY ESTATE,NEWTON-LE-WILLOWS,WA12 8DN
Number: | 10111585 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 106,BELFAST,BT7 1JJ
Number: | NI603881 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 KENSINGTON CHURCH STREET,LONDON,W8 4BA
Number: | 07057036 |
Status: | ACTIVE |
Category: | Private Limited Company |