- Company Overview for LARMWAY PROPERTIES LIMITED (05027402)
- Filing history for LARMWAY PROPERTIES LIMITED (05027402)
- People for LARMWAY PROPERTIES LIMITED (05027402)
- Charges for LARMWAY PROPERTIES LIMITED (05027402)
- More for LARMWAY PROPERTIES LIMITED (05027402)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
08 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
13 Jul 2015 | AA | Group of companies' accounts made up to 28 February 2014 | |
02 Jun 2015 | TM02 | Termination of appointment of Larry Alexander Leonidas Stanley as a secretary on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Mark Adams as a director on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Bruce Weir Ritchie as a director on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Raymond Butler as a director on 2 June 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|