- Company Overview for LARKSPUR (RICHMOND) LIMITED (07177025)
- Filing history for LARKSPUR (RICHMOND) LIMITED (07177025)
- People for LARKSPUR (RICHMOND) LIMITED (07177025)
- More for LARKSPUR (RICHMOND) LIMITED (07177025)
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) |
---|---|---|---|
30 Sep 2016 | TM01 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
27 Apr 2015 | AD01 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
14 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
18 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Ms Gaye Dixon on 30 September 2010 | |
18 May 2011 | TM01 | Termination of appointment of Bibi Ally as a director | |
21 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 September 2010 | |
07 Jun 2010 | AP01 | Appointment of Jodi Denise Shevlin as a director | |
07 Jun 2010 | AP01 | Appointment of Skye Dixon as a director | |
10 May 2010 | AP01 | Appointment of Gaye Dixon as a director | |
03 Mar 2010 | NEWINC |
Incorporation
|