- Company Overview for LARSON RESOURCE GROUP LIMITED (06110626)
- Filing history for LARSON RESOURCE GROUP LIMITED (06110626)
- People for LARSON RESOURCE GROUP LIMITED (06110626)
- Charges for LARSON RESOURCE GROUP LIMITED (06110626)
- More for LARSON RESOURCE GROUP LIMITED (06110626)
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 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
22 Feb 2013 | AD04 | Register(s) moved to registered office address | |
19 Feb 2013 | CH01 | Director's details changed for Martin Pollard on 19 February 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Suites 6 & 7 Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Peter Nigel Robinson on 7 June 2012 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
12 Apr 2012 | SH08 | Change of share class name or designation | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
19 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jun 2011 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yokshire LS28 6DF on 28 June 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
07 Mar 2011 | TM02 | Termination of appointment of Philip Robinson as a secretary | |
21 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Oct 2010 | AD02 | Register inspection address has been changed | |
21 Oct 2010 | AP01 | Appointment of Martin Pollard as a director |