- Company Overview for LARKHOUSE INVESTMENTS LIMITED (07450068)
- Filing history for LARKHOUSE INVESTMENTS LIMITED (07450068)
- People for LARKHOUSE INVESTMENTS LIMITED (07450068)
- Charges for LARKHOUSE INVESTMENTS LIMITED (07450068)
- More for LARKHOUSE INVESTMENTS LIMITED (07450068)
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 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 16 March 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mr Alexander Justin Larkin as a person with significant control on 1 March 2024 | |
16 Mar 2024 | CH01 | Director's details changed for Mr Alexander Justin Larkin on 1 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
04 Jan 2023 | PSC02 | Notification of 1999 Red Corvette Limited as a person with significant control on 29 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Kirsty Joanna Larkin as a director on 29 December 2022 | |
04 Jan 2023 | PSC07 | Cessation of Kirsty Joanna Larkin as a person with significant control on 29 December 2022 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
10 May 2021 | PSC04 | Change of details for Mrs Kirsty Joanna Larkin as a person with significant control on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mrs Kirsty Joanna Larkin on 10 May 2021 | |
10 May 2021 | PSC04 | Change of details for Mr Alexander Justin Larkin as a person with significant control on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Alexander Justin Larkin on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Tallford House 38 Walliscote Road Weston-Super-Mare BS23 1LP to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 May 2021 | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mrs Kirsty Joanna Larkin as a person with significant control on 12 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mrs Kirsty Joanna Larkin on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Alexander Justin Larkin as a person with significant control on 12 December 2019 |