LARKFIELD RESIDENTS ASSOCIATION (EWHURST) LIMITED

2 Larkfield 2 Larkfield, Cranleigh, GU6 7QU, England
StatusACTIVE
Company No.02816716
CategoryPrivate Limited Company
Incorporated11 May 1993
Age31 years, 3 days
JurisdictionEngland Wales

SUMMARY

LARKFIELD RESIDENTS ASSOCIATION (EWHURST) LIMITED is an active private limited company with number 02816716. It was incorporated 31 years, 3 days ago, on 11 May 1993. The company address is 2 Larkfield 2 Larkfield, Cranleigh, GU6 7QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brown

Appointment date: 2023-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: John Richard Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Bugler

Termination date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Michael Brian Benoy

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-11

Officer name: Mrs Jacqueline Helen Avery

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Matthew Philip Burton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr John Richard Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Philip Eric Wood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Alexander Bugler

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Inez O'mahoney

Termination date: 2022-08-24

Documents

View document PDF

Legacy

Date: 27 May 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the Public Register on 03/01/2023 as it was done without the authority of the company.

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Susan Bradley

Appointment date: 2022-05-10

Documents

View document PDF

Notice of removal of a director

Date: 13 May 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Paul Greg George Summery

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Miss Ruth Inez O'mahoney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: 2 Larkfield Ewhurst Cranleigh GU6 7QU

Old address: 12 Larkfield Ewhurst Cranleigh Surrey GU6 7QU

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Haslam

Termination date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: John Richard Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Emily Ellen Grady

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Ellen Grady

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Andrew Mcdermott

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brian Benoy

Appointment date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Baker

Termination date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Neil Browning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Accounts with accounts type total exemption small

Date: 07 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Andrew Mcdermott

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Rose

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Essam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Wells

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jackie Avery

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Browning

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Margaret Rose

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Essam

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Wells

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Haslam

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: 43 Larkfield Ewhurst Cranleigh Surrey GU6 7QU England

Change date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Madgwick

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Barber

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Ayres

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Payne

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2010

Action Date: 21 Nov 2010

Category: Address

Type: AD01

Old address: 34 Larkfield Ewhurst Cranleigh Surrey GU6 7QU

Change date: 2010-11-21

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Skinner

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Skinner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Ms Clare Jane Marian Skinner

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Karen Madgwick

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason David James Barber

Change date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Nicholas Payne

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duane John Ayres

Change date: 2010-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pauline whorlow

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / clare thomas / 03/12/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from 19 larkfield ewhurst cranleigh surrey GU6 7QU

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; change of members

Documents

View document PDF


Some Companies

BLOCK BUILD DEVELOPMENTS LTD.

53 UNION STREET,COWDENBEATH,KY4 9SA

Number:SC396842
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE THERAPY CENTRE LTD

96 BUCKHURST WAY,BUCKHURST HILL,IG9 6HP

Number:11538596
Status:ACTIVE
Category:Private Limited Company

COOPERIRVINE LTD

103 MAIN STREET,,BT75 0PG

Number:NI068776
Status:ACTIVE
Category:Private Limited Company

GUITARS N' THINGS LTD

171 - 173 GIDLOW LANE,LANCASHIRE,WN6 7BP

Number:07975196
Status:ACTIVE
Category:Private Limited Company

LONDON WRAP&SIGN LTD

FLAT 49, ENNERDALE HOUSE,LONDON,E3 4TZ

Number:11198363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEAM GAMES UK LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:06697697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source