- Company Overview for 5, LARDEN ROAD LIMITED (05553694)
- Filing history for 5, LARDEN ROAD LIMITED (05553694)
- People for 5, LARDEN ROAD LIMITED (05553694)
- More for 5, LARDEN ROAD LIMITED (05553694)
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) |
---|---|---|---|
20 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Thomas Mclelland as a person with significant control on 6 September 2016 | |
05 Sep 2017 | PSC01 | Notification of Richard Largesse as a person with significant control on 6 September 2016 | |
05 Sep 2017 | PSC07 | Cessation of Dennis Charman as a person with significant control on 6 September 2016 | |
05 Sep 2017 | PSC07 | Cessation of Nicola Harfitt as a person with significant control on 6 September 2016 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Thomas Mclelland as a director on 20 December 2016 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Henri Lagesse as a director on 1 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from The Garden Flat 5, Larden Road London W3 7st to 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ on 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Nicola Harfitt as a director on 27 January 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Jane Kelly as a secretary on 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Dennis Charman as a director on 20 December 2016 |