Advanced company searchLink opens in new window

LARKSPUR COURT MANAGEMENT LIMITED

Company number 01145361

Filter by category

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)
26 May 2010 CH01 Director's details changed for Lisa Bloomfield on 6 May 2010
26 May 2010 CH01 Director's details changed for Catherine Louise Brearley on 6 May 2010
10 May 2010 AD01 Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 10 May 2010
25 Nov 2009 CH03 Secretary's details changed for Roger Neil Harris on 8 October 2009
29 Jun 2009 AA Partial exemption accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 06/05/09; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 363a Return made up to 06/05/08; full list of members
15 Feb 2008 AAMD Amended accounts made up to 31 March 2007
09 Jan 2008 AA Partial exemption accounts made up to 31 March 2007
21 May 2007 363s Return made up to 06/05/07; no change of members
10 Nov 2006 288b Director resigned
10 Nov 2006 288a New director appointed
10 Nov 2006 288b Director resigned
10 Nov 2006 288a New director appointed
10 Nov 2006 288b Director resigned
10 Nov 2006 288a New director appointed
10 Nov 2006 288b Director resigned
19 Oct 2006 288a New director appointed
01 Jun 2006 363s Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2006 AA Partial exemption accounts made up to 31 March 2006
17 May 2006 288b Director resigned
17 May 2006 288a New director appointed
15 Jun 2005 AA Partial exemption accounts made up to 31 March 2005
31 May 2005 363s Return made up to 06/05/05; full list of members