LARIMAR PROPERTY MANAGEMENT - History of Changes


DateDescription
2024-04-14 delete source_ip 178.62.124.68
2024-04-14 insert source_ip 68.183.32.152
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES
2023-08-21 delete address Market 9, pomegranite, dalton-in
2023-07-18 delete address Unit 8 Phoenix Business Centre Phoenix Road Barrow-in-Furness LA14 2UA
2023-07-18 insert address By mail: Unit 1 Phoenix Business Yard Barrow-in-Furness Cumbria LA14 5UT
2023-07-18 insert address Unit 1 Phoenix Business Yard Barrow-in-Furness Cumbria LA14 5UT
2023-07-18 update primary_contact Unit 8 Phoenix Business Centre Phoenix Road Barrow-in-Furness LA14 2UA => Unit 1 Phoenix Business Yard Barrow-in-Furness Cumbria LA14 5UT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 insert address Market 9, pomegranite, dalton-in
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-29 delete general_emails in..@larimarpm.co.uk
2023-01-29 delete address 101 Harrison Street All, Barrow in
2023-01-29 delete address 18 Morton Close All, Barrow in
2023-01-29 delete address 40 Pennine Gardens All, Barrow in
2023-01-29 delete address 40 Roose Road All, Barrow in
2023-01-29 delete address 41 Cheltenham Street All, Barrow in
2023-01-29 delete address 60 South Row All, Barrow in
2023-01-29 delete address PHOENIX BUSINESS CENTRE - PHOENIX COURT - PHOENIX ROAD - BARROW-IN-FURNESS - CUMBIA - LA14 2UA
2023-01-29 delete email in..@larimarpm.co.uk
2023-01-29 delete index_pages_linkeddomain webprofitsolutions.co.uk
2023-01-29 delete phone 01229 840970
2023-01-29 delete phone 07841380801
2023-01-29 delete source_ip 5.134.14.56
2023-01-29 insert index_pages_linkeddomain leafletjs.com
2023-01-29 insert phone +441229840970
2023-01-29 insert source_ip 178.62.124.68
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-29 delete address 107 Oxford Street All, Barrow in
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update account_ref_day 28 => 31
2021-12-07 update account_ref_month 2 => 3
2021-12-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-11-25 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-30 delete address STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG
2020-10-30 insert address UNITS 17-18 TRINITY ENTERPRISE CENTRE IRONWORKS ROAD BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 2PN
2020-10-30 update registered_address
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUCHE RAOUL LOUW
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROUCHE RAOUL LOUW / 25/02/2020
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-03-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-05 update statutory_documents FIRST GAZETTE
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-08 update statutory_documents 07/02/16 FULL LIST
2015-11-17 update statutory_documents DIRECTOR APPOINTED MR ROUCHE RAOUL LOUW
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN MEASE
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN MEASE
2015-03-07 delete address STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA ENGLAND LA13 0SG
2015-03-07 insert address STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-13 update statutory_documents 07/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-07 => 2015-11-30
2014-10-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 123 OXFORD STREET BARROW-IN-FURNESS UNITED KINGDOM LA14 5QH
2014-04-07 insert address STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA ENGLAND LA13 0SG
2014-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 123 OXFORD STREET BARROW-IN-FURNESS LA14 5QH
2014-03-04 update statutory_documents 07/02/14 FULL LIST
2014-03-04 update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 99
2013-06-25 insert company_previous_name INTEGRITY PROPERTY MANAGEMENT (NW) LTD
2013-06-25 update name INTEGRITY PROPERTY MANAGEMENT (NW) LTD => LARIMAR PROPERTY MANAGEMENT LTD
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA BAKER
2013-04-16 update statutory_documents COMPANY NAME CHANGED INTEGRITY PROPERTY MANAGEMENT (NW) LTD CERTIFICATE ISSUED ON 16/04/13
2013-04-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MEASE / 07/02/2013
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BAKER / 07/02/2013
2013-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION