LARKSFIELD PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM LARKSFIELD, 9 CASTLE AVENUE HAVANT PO9 2RY ENGLAND |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH BOURNE / 07/08/2017 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER BOURNE / 07/08/2017 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 67 ROGERS MEAD HAYLING ISLAND PO11 0PL ENGLAND |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 18 LIMBERLINE SPUR HILSEA PORTSMOUTH HAMPSHIRE PO3 5HJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH BOURNE / 16/08/2015 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER BOURNE / 16/08/2015 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/05/1311 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
02/04/102 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | 31/03/07 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | SECRETARY'S PARTICULARS CHANGED |
02/08/072 August 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/08/063 August 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/08/046 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0425 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
16/09/0316 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0310 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: CLARENDON COURT OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HU |
21/05/0221 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
09/05/029 May 2002 | 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