- Company Overview for LARCHMOOR PARK PROPERTY LIMITED (02773768)
- Filing history for LARCHMOOR PARK PROPERTY LIMITED (02773768)
- People for LARCHMOOR PARK PROPERTY LIMITED (02773768)
- More for LARCHMOOR PARK PROPERTY LIMITED (02773768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 4 July 2022
|
|
18 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2022
|
|
13 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Elayne Anne Nasr as a director on 20 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
18 Nov 2020 | CH01 | Director's details changed for Elayne Anne Nasr on 18 November 2020 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Jun 2020 | AP01 | Appointment of Pauline Rita Reid as a director on 23 June 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mark Watson on 12 July 2019 | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mark Watson on 27 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Elayne Anne Nasr as a director on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Elayne Nasr as a director on 26 November 2018 | |
23 Nov 2018 | AD02 | Register inspection address has been changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX | |
23 Nov 2018 | TM02 | Termination of appointment of Roxborough Secretarial Services Ltd as a secretary on 13 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Odeon House 146 College Road Harrow Middx HA1 1BH to 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY on 14 September 2018 | |
23 May 2018 | AP01 | Appointment of Mr Graham Robert Bell as a director on 22 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Ian Michael Nunn as a director on 22 May 2018 |