Advanced company searchLink opens in new window

ROBERT LAUDER PROPERTIES LIMITED

Company number 00159625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Mar 2024 PSC01 Notification of Richard Britain as a person with significant control on 1 March 2024
15 Mar 2024 AP01 Appointment of Mr Robert Shambora as a director on 15 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Richard Britain on 1 March 2024
13 Mar 2024 AD01 Registered office address changed from Unit 1G, Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY United Kingdom to Maunsel House Maunsel Road North Newton Somerset TA7 0BS on 13 March 2024
13 Mar 2024 PSC07 Cessation of Benjamin Julian Alfred Slade as a person with significant control on 1 March 2024
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
13 Feb 2024 TM02 Termination of appointment of Avon Aurthur Cayzer as a secretary on 1 December 2023
08 Feb 2024 AP01 Appointment of Mr Richard Britain as a director on 1 December 2023
08 Feb 2024 TM01 Termination of appointment of Benjamin Julian Alfred Slade as a director on 1 December 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 TM01 Termination of appointment of Richard David Britain as a director on 10 March 2023
23 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CH01 Director's details changed for Sir Benjamin Julian Alfred Slade on 1 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Richard David Britain on 1 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mr Richard David Britain as a director on 26 July 2021
30 Jul 2021 AD01 Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to Unit 1G, Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY on 30 July 2021
29 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 TM01 Termination of appointment of Michael Thomas Yarrow as a director on 8 October 2020