AP01 |
On January 2, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fleet House Cygnet Road Hampton Peterborough PE7 8FD. Change occurred on December 15, 2023. Company's previous address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 17th, November 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 28th, October 2023
| accounts
|
Free Download
(62 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 28th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 28th, October 2023
| other
|
Free Download
(3 pages)
|
AP01 |
On October 30, 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 7th, July 2022
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 1st, July 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 1st, July 2022
| accounts
|
Free Download
(44 pages)
|
CERTNM |
Company name changed larkfleet homes south west LIMITEDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077777110002, created on September 27, 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2017
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 077777110001, created on June 16, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(41 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to September 19, 2015
filed on: 29th, April 2016
| document replacement
|
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to June 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF. Change occurred on September 30, 2015. Company's previous address: Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 1, 2015) of a secretary
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed larkfleet and dales pv LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2012 to June 30, 2012
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(19 pages)
|