- Company Overview for ROBERT LAUDER PROPERTIES LIMITED (00159625)
- Filing history for ROBERT LAUDER PROPERTIES LIMITED (00159625)
- People for ROBERT LAUDER PROPERTIES LIMITED (00159625)
- Charges for ROBERT LAUDER PROPERTIES LIMITED (00159625)
- More for ROBERT LAUDER PROPERTIES LIMITED (00159625)
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 |