LARCHFIELD RESIDENTS SOCIETY LIMITED
Company number 00767363
- Company Overview for LARCHFIELD RESIDENTS SOCIETY LIMITED (00767363)
- Filing history for LARCHFIELD RESIDENTS SOCIETY LIMITED (00767363)
- People for LARCHFIELD RESIDENTS SOCIETY LIMITED (00767363)
- More for LARCHFIELD RESIDENTS SOCIETY LIMITED (00767363)
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) |
---|---|---|---|
07 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | AP04 | Appointment of Block Management Uk Limited as a secretary on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 29 June 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 24 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 Apr 2014 | TM01 | Termination of appointment of Jill Cremer as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
29 Apr 2013 | TM02 | Termination of appointment of Barbara Nunns as a secretary | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr David John Higginbotham on 1 April 2012 | |
17 May 2012 | AP01 | Appointment of Mr Carl Brown as a director | |
23 Nov 2011 | AP01 | Appointment of Mr David John Higginbotham as a director | |
27 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Lesley Dingle as a director | |
05 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Thomas Edward Lawson Jarron on 6 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Doctor Jill Elwyn Cremer on 6 April 2010 |