LARKSWOOD (ASPLEY GUISE) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | LARKSWOOD (ASPLEY GUISE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10227727 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LARKSWOOD (ASPLEY GUISE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Notification of Graham William Segers as a person with significant control on May 03, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 17, 2023 | 2 pages | PSC09 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Alexander Coles as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Anthony Collin as a director on Aug 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Registered office address changed from , 9 Larkswood Close, Aspley Guise, Milton Keynes, MK17 8FR, England to 6 Larkswood Close Larkswood Close Aspley Guise Milton Keynes MK17 8FR on Jul 23, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Raymond Duncan Borras as a person with significant control on Oct 08, 2018 | 1 pages | PSC07 | ||
Registered office address changed from , 1 Salar House 61 Campfield Road, St. Albans, Hertfordshire, AL1 5HT to 6 Larkswood Close Larkswood Close Aspley Guise Milton Keynes MK17 8FR on Oct 08, 2018 | 1 pages | AD01 | ||
Termination of appointment of Raymond Duncan Borras as a director on Oct 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Collin as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Appointment of Mr Graham William Segers as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0