Advanced company searchLink opens in new window

LARKFLEET PROPERTIES LIMITED

Company number 06678196

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)
26 Sep 2024 AD01 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 26 September 2024
25 Jun 2024 AA Total exemption full accounts made up to 29 September 2023
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
18 Mar 2024 PSC02 Notification of Phoenix Sustainable Investments Limited as a person with significant control on 11 March 2024
18 Mar 2024 PSC07 Cessation of Larkfleet Limited as a person with significant control on 11 March 2024
13 Sep 2023 AA Accounts for a dormant company made up to 29 September 2022
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
26 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
10 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Aug 2022 AD01 Registered office address changed from C/O Tc Bulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 3 August 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
25 Feb 2022 AP01 Appointment of Mr Charles Edward Hick as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Alfred James Hick as a director on 25 February 2022
25 Nov 2021 AD02 Register inspection address has been changed to Larkfleet House Southfields Business Park Falcon Way Bourne PE10 0FF
25 Nov 2021 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to C/O Tc Bulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP on 25 November 2021
10 Nov 2021 MR04 Satisfaction of charge 066781960017 in full
10 Nov 2021 MR04 Satisfaction of charge 066781960019 in full
10 Nov 2021 MR04 Satisfaction of charge 066781960018 in full
10 Nov 2021 MR04 Satisfaction of charge 066781960016 in full
04 Nov 2021 TM02 Termination of appointment of Deborah Brown as a secretary on 30 October 2021
04 Nov 2021 TM01 Termination of appointment of John Bruce Anderson as a director on 30 October 2021
29 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
20 Nov 2020 MR01 Registration of charge 066781960019, created on 16 November 2020
07 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020