Advanced company searchLink opens in new window

LARCH (NURSING HOMES NO.2) LTD

Company number 06535173

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 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2018 AP03 Appointment of Stuart David Maddison as a secretary on 21 September 2018
11 Oct 2018 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 30 Finsbury Square London London EC2A 1AG on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 21 September 2018
11 Oct 2018 AP01 Appointment of Mr Mark Calvert as a director on 21 September 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2018 AA Full accounts made up to 29 September 2017
10 Apr 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 5 April 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 AA Full accounts made up to 29 September 2016
26 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
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
21 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
05 Aug 2016 AA Full accounts made up to 30 September 2015
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • 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
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
07 Jul 2014 AA Full accounts made up to 30 September 2013
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
27 Nov 2013 MR01 Registration of charge 065351730003