LARKHILL HOUSE MANAGEMENT COMPANY LIMITED
Company number 05449304
- Company Overview for LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304)
- Filing history for LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304)
- People for LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304)
- More for LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304)
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) |
---|---|---|---|
14 May 2019 | AD02 | Register inspection address has been changed from The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD England to Unit 7 Edinburgh Way Harlow Essex CM20 2BN | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr Roger Davis on 12 November 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Roger Davis as a director on 8 May 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Tapio Olavi Leino as a director on 8 May 2018 | |
06 Jul 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 5 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
29 May 2018 | TM02 | Termination of appointment of V J Hancock & Co. Ltd as a secretary on 29 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Nigel Morgan as a director on 8 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of John Edward Barwick as a director on 8 May 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr John Edward Barwick on 1 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2017 | AD02 | Register inspection address has been changed from The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England to The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 May 2017 | CH04 | Secretary's details changed for V J Hancock & Co. Ltd on 1 April 2017 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
08 Jun 2015 | AD03 | Register(s) moved to registered inspection location The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG | |
08 Jun 2015 | AD02 | Register inspection address has been changed to The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG | |
08 Jun 2015 | CH01 | Director's details changed for Mr John Edward Barwick on 29 May 2015 | |
12 Nov 2014 | AD01 | Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG to Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 12 November 2014 |