- Company Overview for LAROCHE MANAGEMENT LIMITED (02613671)
- Filing history for LAROCHE MANAGEMENT LIMITED (02613671)
- People for LAROCHE MANAGEMENT LIMITED (02613671)
- More for LAROCHE MANAGEMENT LIMITED (02613671)
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 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Philip Charles Peter Cobham as a secretary on 1 December 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2 February 2016 | |
06 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
09 Apr 2015 | TM01 | Termination of appointment of Arivantha Sewnath as a director on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Graham Vincent Weir as a director on 1 April 2015 | |
18 Mar 2015 | AP03 | Appointment of Mr Philip Charles Peter Cobham as a secretary on 1 January 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Liam Thomas Mcquaid as a secretary on 1 January 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | AD01 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 19 February 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Arivantha Sewnath on 20 May 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Kingsway House Hempson Avenue Langley Slough Berkshire SL3 7RW on 29 March 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jun 2009 | 363a | Return made up to 20/05/09; full list of members |