LOCKS MEADOW HEADCORN MANAGEMENT LIMITED

Suite 7, Aspect House Suite 7, Aspect House, Marden, TN12 9QJ, Kent, United Kingdom
StatusACTIVE
Company No.07496367
Category
Incorporated18 Jan 2011
Age13 years, 5 months
JurisdictionEngland Wales

SUMMARY

LOCKS MEADOW HEADCORN MANAGEMENT LIMITED is an active with number 07496367. It was incorporated 13 years, 5 months ago, on 18 January 2011. The company address is Suite 7, Aspect House Suite 7, Aspect House, Marden, TN12 9QJ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Gray

Appointment date: 2024-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-26

Officer name: Peter James King

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Goad

Termination date: 2018-04-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-21

Officer name: Dmg Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Change date: 2018-02-21

New address: Suite 7, Aspect House Pattenden Lane Marden Kent TN12 9QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter James King

Appointment date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr John David Mather

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Corbett

Termination date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr Andrew Simon Goad

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James King

Appointment date: 2016-01-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Corbett

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reed

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Fidler

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ennis

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bailey

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Patrick Miles Bailey

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fenton

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ723 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09463053
Status:LIQUIDATION
Category:Private Limited Company

CLARENDON MEWS CARE HOLDINGS LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:10068461
Status:ACTIVE
Category:Private Limited Company

JP ENTERTAINMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10938670
Status:ACTIVE
Category:Private Limited Company

LOU CARVALIO LIMITED

47 FRANCIS STREET,LEICESTER,LE2 2BE

Number:08566590
Status:ACTIVE
Category:Private Limited Company

MED CUISINE (ESSEX) LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:09048705
Status:ACTIVE
Category:Private Limited Company

OLIVE ENTERPRISES HOLDINGS LIMITED

18 BRUNSWICK ROAD,LONDON,W5 1BD

Number:11194407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source