Advanced company searchLink opens in new window

LAROCQUE PROPERTIES LIMITED

Company number 01549478

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)
13 Jan 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,000
15 Jan 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
15 Jan 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AD01 Registered office address changed from 98 New Bond Street London W1S 1SN on 14 September 2010
17 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 CH01 Director's details changed for Steven Askar on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Linda Roofeh on 1 October 2009
17 Feb 2010 CH03 Secretary's details changed for Steven Askar on 1 October 2009
17 Feb 2010 AD02 Register inspection address has been changed
05 Nov 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 12/01/09; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007