Advanced company searchLink opens in new window

LARKHILL HOUSE MANAGEMENT COMPANY LIMITED

Company number 05449304

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)
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