- Company Overview for LAROCQUE PROPERTIES LIMITED (01549478)
- Filing history for LAROCQUE PROPERTIES LIMITED (01549478)
- People for LAROCQUE PROPERTIES LIMITED (01549478)
- Charges for LAROCQUE PROPERTIES LIMITED (01549478)
- Insolvency for LAROCQUE PROPERTIES LIMITED (01549478)
- More for LAROCQUE PROPERTIES LIMITED (01549478)
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
|
|
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
|
|
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
|
|
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 |