Founded in 2002, Larksfield Property Development Ltd has its registered office in Stockbridge, it has a status of "Active". The current directors of the business are listed as Bourne, Maureen Elizabeth, Wort, Penelope Ann in the Companies House registry. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURNE, Maureen Elizabeth | 29 November 2002 | - | 1 |
WORT, Penelope Ann | 15 May 2002 | 29 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
CS01 - N/A | 12 May 2018 | |
AA - Annual Accounts | 21 September 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
CH03 - Change of particulars for secretary | 07 August 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
CH03 - Change of particulars for secretary | 17 August 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 11 May 2013 | |
AA - Annual Accounts | 29 December 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 02 April 2010 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2007 | |
363s - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363s - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 10 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
225 - Change of Accounting Reference Date | 21 May 2002 | |
287 - Change in situation or address of Registered Office | 21 May 2002 | |
NEWINC - New incorporation documents | 09 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 August 2004 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 15 September 2003 | Outstanding |
N/A |