THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED
Company number 03069318
- Company Overview for THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318)
- Filing history for THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318)
- People for THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318)
- More for THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED (03069318)
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) |
---|---|---|---|
25 Apr 2017 | TM01 | Termination of appointment of Martin Jeffrey Steinman as a director on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Prof Susan Cartwright as a director on 5 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Nicola Louise Watts as a director on 30 August 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | CH04 | Secretary's details changed for Stuart's Limited on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Arthur Beecroft as a director on 20 March 2014 | |
27 Aug 2013 | AP01 | Appointment of Miss Nicola Louise Watts as a director on 2 May 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
21 Jun 2013 | AP01 | Appointment of Mr Martin Jeffrey Steinman as a director on 18 June 2013 | |
03 May 2013 | TM01 | Termination of appointment of Michael Miller Harrison as a director on 3 May 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | AP01 | Appointment of Mrs Beryl Margaret Stanton as a director on 30 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Mrs Joan Mills as a director on 27 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 5the Larches Faulkners Lane Mobberley Knutsford WA16 7RJ on 14 November 2012 | |
14 Nov 2012 | AP04 | Appointment of Stuart's Limited as a secretary on 1 November 2012 | |
13 Nov 2012 | TM02 | Termination of appointment of Ahmed Zahir Babar as a secretary on 1 November 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Ms Lynne Marriott as a director on 22 January 2012 |