Advanced company searchLink opens in new window

THE LARCHES (MOBBERLEY) MANAGEMENT CO. LIMITED

Company number 03069318

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)
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
  • GBP 90
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
  • GBP 90
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