THE LAURELS (SIDMOUTH) MANAGEMENT LIMITED
Company number 02355337
- Company Overview for THE LAURELS (SIDMOUTH) MANAGEMENT LIMITED (02355337)
- Filing history for THE LAURELS (SIDMOUTH) MANAGEMENT LIMITED (02355337)
- People for THE LAURELS (SIDMOUTH) MANAGEMENT LIMITED (02355337)
- More for THE LAURELS (SIDMOUTH) MANAGEMENT LIMITED (02355337)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016 | |
14 Jan 2016 | AP03 | Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 14 January 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Aug 2015 | TM01 | Termination of appointment of Sandra Rowe as a director on 24 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Robert Vaughan Irons as a director on 3 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Deidre Leighton as a director on 3 August 2015 | |
07 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Dec 2014 | AP03 | Appointment of Mr Stephen Ralph Opie as a secretary on 9 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Jill Elaine Wootton as a secretary on 9 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
09 Sep 2013 | AP01 | Appointment of Mrs Sandra Rowe as a director | |
20 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Jul 2013 | MISC | Section 519 | |
30 Oct 2012 | AP03 | Appointment of Mrs Jill Elaine Wootton as a secretary | |
30 Oct 2012 | TM02 | Termination of appointment of Spencer Jarrett as a secretary | |
01 Oct 2012 | AD01 | Registered office address changed from C/O Hillsdon Management Hillsdon House High Street Sidmouth Devon EX10 8LD United Kingdom on 1 October 2012 | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Mr Graham Roy Fielder as a director | |
11 Jul 2012 | AP01 | Appointment of Mrs Deidre Leighton as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Sandra Kemp as a director | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 |