- Company Overview for LAWS ESTATES LIMITED (00248794)
- Filing history for LAWS ESTATES LIMITED (00248794)
- People for LAWS ESTATES LIMITED (00248794)
- Charges for LAWS ESTATES LIMITED (00248794)
- More for LAWS ESTATES LIMITED (00248794)
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) |
---|---|---|---|
11 Dec 2015 | TM01 | Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 | |
10 Dec 2015 | CH01 | Director's details changed for Julia Cordell on 27 October 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Ms Suzanna Wright on 27 October 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Suzanna Wright on 26 February 2015 | |
15 Dec 2014 | CH01 | Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Dec 2014 | CH01 | Director's details changed for Edward Thomas Wright on 3 November 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Dec 2012 | CH03 | Secretary's details changed for Suzanna Wright on 13 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Suzanna Carol Wright on 13 December 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Mar 2012 | TM02 | Termination of appointment of Valerie West as a secretary | |
19 Jan 2012 | CH01 | Director's details changed for Julia Tina Cordell on 19 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 | |
05 May 2011 | CH01 | Director's details changed for Julia Tina Cordell on 5 May 2011 | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
03 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders |