LARKVALE HOMES LTD
Status | ACTIVE |
Company No. | 09255023 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LARKVALE HOMES LTD is an active private limited company with number 09255023. It was incorporated 9 years, 6 months, 22 days ago, on 08 October 2014. The company address is Fasbourn Farm Valley Lane Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Change account reference date company previous shortened
Date: 30 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-07
New address: Fasbourn Farm Valley Lane Buxhall Stowmarket Suffolk IP14 3EB
Old address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092550230006
Charge creation date: 2021-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092550230007
Charge creation date: 2021-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-20
Charge number: 092550230004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092550230005
Charge creation date: 2021-10-20
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage satisfy charge full
Date: 25 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092550230003
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092550230002
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Austin Marc Cornish
Change date: 2019-08-26
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Austin Marc Cornish
Change date: 2019-08-26
Documents
Change to a person with significant control
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Austin Marc Cornish
Change date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-25
Charge number: 092550230003
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Austin Marc Cornish
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Paul Harvey Marriage
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Michael John Bedford
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Marriage
Change date: 2018-05-02
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-02
Psc name: Mr Austin Cornish
Documents
Mortgage satisfy charge full
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092550230001
Documents
Capital alter shares subdivision
Date: 16 Oct 2017
Action Date: 13 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-13
Documents
Capital name of class of shares
Date: 16 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 25 Sep 2017
Category: Capital
Type: SH01
Capital : 300,050 GBP
Date: 2017-09-25
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-13
Officer name: Mr Richard Michael Ballard
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
Old address: Unit 3 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
Change date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092550230002
Charge creation date: 2016-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092550230001
Charge creation date: 2016-11-02
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Some Companies
10 ALLENBY ROAD,LANCASHIRE,FY8 2DG
Number: | 06383845 |
Status: | ACTIVE |
Category: | Private Limited Company |
CT GROUP SEARCH SOLUTIONS LIMITED
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 10933187 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 05491051 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MARCO ISLAND,NOTTINGHAM,NG1 1AQ
Number: | 09481419 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 01751917 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 5,EDINBURGH,EH12 8AS
Number: | SC397508 |
Status: | ACTIVE |
Category: | Private Limited Company |