LAUREENE MANAGEMENT COMPANY LIMITED
Company number 01941664
- Company Overview for LAUREENE MANAGEMENT COMPANY LIMITED (01941664)
- Filing history for LAUREENE MANAGEMENT COMPANY LIMITED (01941664)
- People for LAUREENE MANAGEMENT COMPANY LIMITED (01941664)
- More for LAUREENE MANAGEMENT COMPANY LIMITED (01941664)
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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
07 Dec 2017 | AP01 | Appointment of Ms Debi Povey as a director on 15 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Julian Gordon Mitchell as a director on 15 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Julian Gordon Mitchell as a director on 15 November 2017 | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Richard Brooker as a director on 24 October 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH04 | Secretary's details changed for Chansecs Limited on 29 February 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Jan 2015 | TM01 | Termination of appointment of Jane Pollard as a director on 21 November 2014 | |
14 Aug 2014 | AP01 | Appointment of Richard Brooker as a director on 12 June 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Anthony Shaw as a director | |
07 Feb 2013 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 7 February 2013 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Julian Gordon Mitchell on 20 February 2012 | |
21 Jun 2012 | AP04 | Appointment of Chansecs Limited as a secretary |