Advanced company searchLink opens in new window

LARCHMOOR PARK PROPERTY LIMITED

Company number 02773768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 43
18 Jul 2022 SH06 Cancellation of shares. Statement of capital on 4 July 2022
  • GBP 42
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 43.00
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