LARA BROCKIE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-01-31 |
12/06/2412 June 2024 | Registered office address changed from 4 Albert Place Perth PH2 8JE Scotland to 16 Bridgewater Avenue Auchterarder Perth and Kinross PH3 1DQ on 2024-06-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/10/2228 October 2022 | Registered office address changed from 16 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ United Kingdom to 4 Albert Place Perth PH2 8JE on 2022-10-28 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 5 WHITEFRIARS CRESCENT PERTH PH2 0PA SCOTLAND |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
04/10/194 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 16 BRIDGEWATER AVENUE AUCHTERARDER PERTHSHIRE PH3 1DQ |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/01/1426 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/04/1117 April 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 20 BARNTON STREET STIRLING FK8 1NE |
12/01/1012 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LARA JANE BROCKIE / 12/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA BROCKIE |
07/02/087 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 61 GEORGE STREET PERTH PERTHSHIRE PH1 5LB |
22/02/0722 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | NEW SECRETARY APPOINTED |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB |
21/01/0521 January 2005 | SECRETARY RESIGNED |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company