- Company Overview for LARCH (NURSING HOMES NO.2) LTD (06535173)
- Filing history for LARCH (NURSING HOMES NO.2) LTD (06535173)
- People for LARCH (NURSING HOMES NO.2) LTD (06535173)
- Charges for LARCH (NURSING HOMES NO.2) LTD (06535173)
- More for LARCH (NURSING HOMES NO.2) LTD (06535173)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Nov 2013 | MR01 | Registration of charge 065351730003 |