LARKHILL HOUSE MANAGEMENT COMPANY LIMITED

05449304
WARWICK ESTATES PROPERTY MANAGEMENT LTD UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
17 May 2023 officers Appointment of director (Dr Radu Cimpeanu) 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
15 Oct 2021 officers Appointment of director (Mrs Julie Hall) 2 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Roger Davis) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 4 Buy now
14 May 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Roger Davis) 2 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
17 Jul 2018 officers Appointment of director (Mr Roger Davis) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Tapio Olavi Leino) 2 Buy now
06 Jul 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Termination of appointment of secretary (V J Hancock & Co. Ltd) 1 Buy now
15 May 2018 officers Appointment of director (Mr Nigel Morgan) 2 Buy now
09 May 2018 officers Termination of appointment of director (John Edward Barwick) 1 Buy now
19 Jan 2018 officers Change of particulars for director (Mr John Edward Barwick) 2 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
25 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 officers Change of particulars for corporate secretary (V J Hancock & Co. Ltd) 1 Buy now
18 Jul 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
11 Nov 2015 accounts Annual Accounts 4 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
08 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
08 Jun 2015 officers Change of particulars for director (Mr John Edward Barwick) 2 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
08 Oct 2013 accounts Annual Accounts 4 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
06 Jun 2012 officers Change of particulars for corporate secretary (V J Hancock & Co. Ltd) 2 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 3 Buy now
19 May 2010 officers Change of particulars for corporate secretary (V J Hancock & Co. Ltd) 2 Buy now
19 May 2010 officers Change of particulars for director (Mr John Edward Barwick) 2 Buy now
20 Jan 2010 accounts Annual Accounts 4 Buy now
21 Aug 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
15 May 2009 annual-return Annual return made up to 11/05/09 2 Buy now
15 May 2009 officers Appointment terminated secretary john barwick 1 Buy now
15 May 2009 officers Secretary's change of particulars / v j hancock & co. LTD / 15/05/2009 1 Buy now
17 Mar 2009 accounts Annual Accounts 4 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from the cartshed priory lane burford oxfordshire OX18 4SG united kingdom 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from finsbury house new street chipping norton oxfordshire OX7 5LL united kingdom 1 Buy now
21 May 2008 annual-return Annual return made up to 11/05/08 2 Buy now
28 Mar 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 officers Secretary appointed v j hancock & co. LTD 1 Buy now
03 Mar 2008 officers Director appointed mr john edward barwick 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from cherrytrees roke wallingford oxon OX10 6JS 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: cherry trees roke wallingford oxfordshire OX10 6JD 1 Buy now
21 Jul 2007 annual-return Annual return made up to 11/05/07 3 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
25 Jul 2006 annual-return Annual return made up to 11/05/06 3 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New secretary appointed 2 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 26 highfield avenue headington oxford OX3 7LR 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
11 May 2005 incorporation Incorporation Company 19 Buy now