AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 14th Aug 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Nov 2017
filed on: 15th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Jepps Avenue Barton Preston Lancashire PR3 5AS on Wed, 25th Jan 2017 to Greenmore Newsham Hall Lane Woodplumpton Preston PR4 0AS
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sun, 29th Jan 2012 secretary's details were changed
filed on: 29th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 29th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 29th Jan 2012 director's details were changed
filed on: 29th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Jan 2011. Old Address: 20 Brook Meadow Higher Bartle Preston Lancashire PR4 0AA
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 23/09/2009 from 25 higher bank road fulwood preston lancashire PR2 8PD england
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 3rd Feb 2009 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed larkhill developments LIMITEDcertificate issued on 13/11/08
filed on: 13th, November 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 18th, September 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 20/08/2008 from 32 victoria road fulwood preston PR2 8NE
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 15th Feb 2007 with complete member list
filed on: 15th, February 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 15/02/07
annual return
|
|
363s |
Annual return drawn up to Thu, 15th Feb 2007 with complete member list
filed on: 15th, February 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/01/07 from: 44-46 market street hyde cheshire SK14 1AH
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: 44-46 market street hyde cheshire SK14 1AH
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 16th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Feb 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Feb 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Feb 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Feb 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, February 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 16th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2006
| resolution
|
Free Download
(2 pages)
|
288b |
On Mon, 23rd Jan 2006 Director resigned
filed on: 23rd, January 2006
| officers
|
Free Download
|
288b |
On Mon, 23rd Jan 2006 Secretary resigned
filed on: 23rd, January 2006
| officers
|
|
288b |
On Mon, 23rd Jan 2006 Secretary resigned
filed on: 23rd, January 2006
| officers
|
Free Download
|
288b |
On Mon, 23rd Jan 2006 Director resigned
filed on: 23rd, January 2006
| officers
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(21 pages)
|