- Company Overview for LARK MIDCO LIMITED (08043698)
- Filing history for LARK MIDCO LIMITED (08043698)
- People for LARK MIDCO LIMITED (08043698)
- Charges for LARK MIDCO LIMITED (08043698)
- Registers for LARK MIDCO LIMITED (08043698)
- More for LARK MIDCO LIMITED (08043698)
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) |
---|---|---|---|
13 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
12 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 August 2012
|
|
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | AP01 | Appointment of Carl Whitmore Brown as a director | |
15 Aug 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
10 Aug 2012 | AP01 | Appointment of Mr Stephen John Starling Lark as a director | |
10 Aug 2012 | AP03 | Appointment of Carl Whitmore Brown as a secretary | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
04 Jul 2012 | TM01 | Termination of appointment of Andrew Harris as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Snr Denton Directors Limited as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Graham Robert Starling Lark as a director | |
03 Jul 2012 | CERTNM |
Company name changed snrdco 3085 LIMITED\certificate issued on 03/07/12
|
|
03 Jul 2012 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012 | |
24 Apr 2012 | NEWINC | Incorporation |