LARCHDRIFT PROJECTS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/151 April 2015 STATEMENT BY DIRECTORS

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

01/04/151 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

01/04/151 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
RATH HOUSE 55-65 UXBRIDGE ROAD
SLOUGH
BERKSHIRE
SL1 1BT

View Document

16/04/1316 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SAIL ADDRESS CREATED

View Document

23/03/1223 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1213 February 2012 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED IAN PAUL JOHNSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE ANGELL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNETT

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM WINDSOR HOUSE LODGE PLACE SUTTON SURREY SM1 4AU UNITED KINGDOM

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM UNIT 12 MOOR PLACE FARM PLOUGH LANE HOOK HAMPSHIRE RG27 0RF

View Document

22/06/1122 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DIANE SANDRA ANGELL

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH LANE

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED DAVID MARTIN MAXFIELD DUTTON

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN DOOLEY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOOLEY

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN LANE / 01/01/2010

View Document

05/06/105 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED GLOBANE LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM WATERFRONT SOLICITORS 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED RICHARD DAVID TITUS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED LEIF MAHON-DALY

View Document

05/02/105 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/105 February 2010 SUB-DIVISION 19/01/10

View Document

05/02/105 February 2010 SECRETARY APPOINTED LEIF MAHON-DALY

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/08/086 August 2008 SECRETARY APPOINTED CLIVE BURNETT

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR RESIGNED GEOFFREY GROOM

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED ELIZABETH DOOLEY

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O MESSRS ELLIOT WOOLFE AND ROSE 1ST FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7TT

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

05/04/035 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: MESSRS ELLIOT WOOLFE & ROSE LIDGRA HOUSE 25O KINGSBURY ROAD LONDON NW9 OBS

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 40 TREVELYAN CRESCENT KENTON HARROW HA3 0RL

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/02/9521 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/04/937 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/03/92;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/08/907 August 1990 NC INC ALREADY ADJUSTED 19/06/90

View Document

07/08/907 August 1990 � NC 1000/5000 19/06/9

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/8922 June 1989 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 030589

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: G OFFICE CHANGED 18/05/89 ALPHA SEARCHES & FORMS. LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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