Advanced company searchLink opens in new window

LARCHTOWER HOLDINGS LIMITED

Company number 09962071

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
01 Feb 2021 PSC04 Change of details for Mr Juri George Zaslawski as a person with significant control on 20 January 2021
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
20 Oct 2018 MR01 Registration of charge 099620710002, created on 10 October 2018
18 Jul 2018 MR01 Registration of charge 099620710001, created on 11 July 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
24 Jan 2018 AP01 Appointment of Mr Peter Frederick Miles as a director on 24 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 AD01 Registered office address changed from , 1a Ashfield Trading Estate Bristol Road, Gloucester, GL2 5EU, United Kingdom to Unit 1a Ashville Trading Estate Bristol Road Gloucester GL2 5EU on 22 August 2017
21 Jul 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 4.00
26 Apr 2017 AD01 Registered office address changed from , Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom to Unit 1a Ashville Trading Estate Bristol Road Gloucester GL2 5EU on 26 April 2017
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-21
  • GBP 2