- Company Overview for LASERARCH PROPERTIES LIMITED (01853649)
- Filing history for LASERARCH PROPERTIES LIMITED (01853649)
- People for LASERARCH PROPERTIES LIMITED (01853649)
- Charges for LASERARCH PROPERTIES LIMITED (01853649)
- More for LASERARCH PROPERTIES LIMITED (01853649)
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) |
---|---|---|---|
01 Oct 2015 | CH03 | Secretary's details changed for Mrs Francine Mary Meggett Jeffs on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 89B Far Gosford Street Coventry CV1 5EA to 20 Regency Drive Kenilworth Warwickshire CV8 1JE on 17 March 2015 | |
10 Feb 2015 | MR04 | Satisfaction of charge 7 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Nov 2014 | AP01 | Appointment of Mr Gregory Paul Meggett as a director on 24 November 2014 | |
03 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
20 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
19 Sep 2012 | AD04 | Register(s) moved to registered office address | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
31 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
30 Sep 2010 | CH03 | Secretary's details changed for Mrs Francine Mary Meggett Jeffs on 1 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Miss Natasha Rose Jeffs on 1 September 2010 | |
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | AD01 | Registered office address changed from 369 City Rd Edgbaston Birmingham B16 0NB on 6 January 2010 | |
17 Dec 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Francine Mary Meggett Jeffs on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Natasha Rose Jeffs on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Leonie Gaynore Jeffs on 20 October 2009 |