- Company Overview for LAING PROPERTY LIMITED (04058446)
- Filing history for LAING PROPERTY LIMITED (04058446)
- People for LAING PROPERTY LIMITED (04058446)
- Charges for LAING PROPERTY LIMITED (04058446)
- More for LAING PROPERTY LIMITED (04058446)
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) |
---|---|---|---|
12 Aug 2020 | AP01 | Appointment of Director David Martin Lowry as a director on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Luciana Germinario as a director on 31 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
13 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 May 2019 | AP01 | Appointment of Ms Luciana Germinario as a director on 8 May 2019 | |
13 May 2019 | AP03 | Appointment of Emily Martin as a secretary on 8 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr. Stuart Martin Colvin as a director on 8 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
21 Jan 2019 | AP01 | Appointment of Clare Underwood as a director on 18 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Philip Naylor as a director on 18 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
17 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Philip Naylor as a director on 4 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
13 Apr 2015 | SH20 | Statement by Directors | |
13 Apr 2015 | SH19 |
Statement of capital on 13 April 2015
|