- Company Overview for LARCHTURN LIMITED (02096265)
- Filing history for LARCHTURN LIMITED (02096265)
- People for LARCHTURN LIMITED (02096265)
- Charges for LARCHTURN LIMITED (02096265)
- More for LARCHTURN LIMITED (02096265)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Aug 2016 | MR04 | Satisfaction of charge 020962650081 in full | |
02 Feb 2016 | MR01 | Registration of charge 020962650082, created on 14 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from C/O C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 May 2013 | MR04 | Satisfaction of charge 64 in full | |
15 May 2013 | MR04 | Satisfaction of charge 69 in full | |
30 Apr 2013 | CH01 | Director's details changed for Claire Lucinda Plunkett on 11 August 2010 | |
30 Apr 2013 | MR01 | Registration of charge 020962650081 | |
26 Apr 2013 | MR04 | Satisfaction of charge 45 in full | |
04 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Feb 2013 | CH03 | Secretary's details changed for Sue Mcguiness on 1 February 2013 | |
06 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 | |
05 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
10 Mar 2010 | AA | Accounts for a small company made up to 28 February 2009 |