This company is commonly known as The Larches (little Chalfont) Management Company Ltd. The company was founded 25 years ago and was given the registration number 03628977. The firm's registered office is in AMERSHAM. You can find them at 2 The Larches, , Amersham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE LARCHES (LITTLE CHALFONT) MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03628977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Larches, Amersham, England, HP6 6YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Larches, Amersham, England, HP6 6YH | Secretary | 16 February 2017 | Active |
5, The Larches, Little Chalfont, Amersham, England, HP6 6YH | Director | 07 March 2016 | Active |
4, The Larches, Amersham, England, HP6 6YH | Director | 16 December 2010 | Active |
2, The Larches, Amersham, England, HP6 6YH | Director | 07 March 2016 | Active |
3, 3 The Larches, Amersham, England, HP6 6YH | Director | 07 March 2016 | Active |
1, The Larches, Amersham, England, HP6 6YH | Director | 15 February 2011 | Active |
1, The Larches, Amersham, England, HP6 6YH | Director | 15 February 2011 | Active |
4, The Larches, Amersham, United Kingdom, HP6 6YH | Secretary | 10 October 2010 | Active |
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF | Secretary | 19 February 2001 | Active |
4 The Larches, Amersham, HP6 6YH | Secretary | 10 November 2001 | Active |
2 The Larches, Amersham, HP6 6YH | Secretary | 01 January 2004 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Secretary | 09 September 1998 | Active |
76 Bell Lane, Amersham, HP6 6PF | Director | 19 February 2001 | Active |
79 Bell Lane, Little Chalfont, HP6 6PF | Director | 19 February 2001 | Active |
5 The Larches, Bell Lane, Little Chalfont, HP6 6YH | Director | 17 November 2001 | Active |
4 The Larches, Amersham, HP6 6YH | Director | 09 July 2004 | Active |
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF | Director | 19 February 2001 | Active |
78 Bell Lane, Little Chalfort, HP6 6PF | Director | 28 February 2006 | Active |
1 The Larches, Little Chalfont, Amersham, HP6 6YH | Director | 01 November 2001 | Active |
4 The Larches, Bell Lane, Little Chalfont, HP6 6YH | Director | 19 February 2001 | Active |
2 The Larches, Amersham, HP6 6YH | Director | 24 July 2003 | Active |
79 Bell Lane, Little Chalfont, Amersham, HP6 6PF | Director | 29 November 2006 | Active |
77 Bell Lane, Little Chalfont, Amersham, HP6 6PF | Director | 19 February 2001 | Active |
78 Bell Lane, Little Chalfont, Amersham, HP6 6PF | Director | 19 February 2001 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Director | 09 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Capital | Capital cancellation shares. | Download |
2017-09-19 | Capital | Capital return purchase own shares. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Resolution | Resolution. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-02-18 | Officers | Termination director company with name termination date. | Download |
2017-02-18 | Address | Change registered office address company with date old address new address. | Download |
2017-02-18 | Officers | Termination secretary company with name termination date. | Download |
2017-02-18 | Officers | Appoint person secretary company with name date. | Download |
2016-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.