Advanced company searchLink opens in new window

LARCH BOSS LTD

Company number 05085790

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)
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
14 Mar 2019 CH03 Secretary's details changed for Stuart David Maddison on 13 March 2019
14 Mar 2019 CH01 Director's details changed for Stuart David Maddison on 13 March 2019
13 Mar 2019 PSC02 Notification of Larch Property Holdings Limited as a person with significant control on 1 January 2019
13 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Mark Andrew Calvert on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Mark Andrew Calvert on 13 March 2019
11 Jun 2018 AA Full accounts made up to 29 September 2017
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 30 Finsbury Square London EC2A 1AG on 8 January 2018
17 Nov 2017 AA Full accounts made up to 29 September 2016
05 Jul 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
04 Jul 2017 AP01 Appointment of Stuart David Maddison as a director on 17 May 2017
19 Jun 2017 AP01 Appointment of Mr Mark Andrew Calvert as a director on 17 May 2017
09 Jun 2017 AP03 Appointment of Stuart David Maddison as a secretary on 17 May 2017
06 Jun 2017 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 17 May 2017
06 Jun 2017 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 17 May 2017
11 May 2017 TM01 Termination of appointment of Guy Masson Bignell as a director on 9 May 2017
11 May 2017 AP01 Appointment of Leonard Kevin Sebastian as a director on 9 May 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
05 Aug 2016 AA Full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2015 AA Full accounts made up to 30 September 2014
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off