LOCHCARRON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
THE OLD COUNCIL CHAMBERS HALFORD STREET
TAMWORTH
STAFFORDSHIRE
B79 7RB

View Document

06/03/156 March 2015 DECLARATION OF SOLVENCY

View Document

06/03/156 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 23/01/2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEON HINTON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HINTON

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 12/05/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN REYNOLDS / 26/06/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN REYNOLDS / 15/06/2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 S386 DISP APP AUDS 17/01/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 S366A DISP HOLDING AGM 17/01/06

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 COMPANY NAME CHANGED OFFICESUNNY LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company