Advanced company searchLink opens in new window

THE OLD MILL (LARKFIELD) RESIDENTS ASSOCIATION LIMITED

Company number 04577060

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)
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 29 October 2013 no member list
27 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 29 October 2012 no member list
06 Nov 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 6 November 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 10 February 2012
12 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 29 October 2011 no member list
31 Oct 2011 TM01 Termination of appointment of Neal Blount as a director
02 Feb 2011 AD01 Registered office address changed from 366 New Hythe Lane Aylesford Kent ME20 6RZ United Kingdom on 2 February 2011
02 Feb 2011 AP04 Appointment of Cosec Management Services Limited as a secretary
12 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
07 Nov 2010 AR01 Annual return made up to 29 October 2010 no member list
27 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 29 October 2009 no member list
23 Nov 2009 CH01 Director's details changed for David Anthony Phillibert on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Neal Wayne Blount on 29 October 2009
25 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
27 Jan 2009 288a Director appointed david anthony phillibert
27 Jan 2009 288a Director appointed neal wayne blount
21 Jan 2009 288b Appointment terminated secretary eversecretary LIMITED
21 Jan 2009 288b Appointment terminated director everdirector LIMITED
21 Jan 2009 287 Registered office changed on 21/01/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
04 Nov 2008 363a Annual return made up to 29/10/08
09 Nov 2007 363a Annual return made up to 29/10/07