6/16 LOCK CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Notification of a person with significant control statement

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Cessation of Residential Block Management Services Ltd as a person with significant control on 2024-12-04

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

02/09/242 September 2024 Change of details for Residential Block Management Services Ltd as a person with significant control on 2024-08-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Mr Peter Godden on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Registered office address changed from , C/O Rbms, 44-50 Royal Parade Mews, Blackheath, London, SE3 0TN to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2017-08-31

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY RBMS LIMITED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O RBMS 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BAYNE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED DR EILEEN JESSICA FRY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR UWE DEWINTER

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBMS LIMITED / 01/08/2012

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Registered office address changed from , C/O Residential Block Management Services Limited, 35 Tranquil Vale, Blackheath, London, SE3 0BU, United Kingdom on 2013-08-01

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM JAMES PILCHER HOUSE 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG UNITED KINGDOM

View Document

25/07/1225 July 2012 Registered office address changed from , James Pilcher House 49-50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom on 2012-07-25

View Document

17/02/1217 February 2012 Registered office address changed from , C/O Residential Block Management Ltd, 35 Tranquil Vale, Blackheath Village, SE3 0BU on 2012-02-17

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT LTD 35 TRANQUIL VALE BLACKHEATH VILLAGE SE3 0BU

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PAUL WILLIAM BAYNE

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED RBMS LIMITED

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / UWE DEWINTER / 20/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDEN / 20/07/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

21/07/1021 July 2010 Registered office address changed from , 49-50 Windmill Street, Gravesend, Kent, DA12 1BG on 2010-07-21

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 73 BOYNE ROAD LEWISHAM LONDON SE13 5AN

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 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