Advanced company searchLink opens in new window

GEORGE LAUREL LTD

Company number 05446759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
23 May 2014 TM02 Termination of appointment of Craig Tyrrell as a secretary
04 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Aug 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
03 Aug 2010 AD01 Registered office address changed from C/O C S Consultancy Unit D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH on 3 August 2010
02 Aug 2010 CH01 Director's details changed for Mr Daniel Vince Hardingham on 1 October 2009
06 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Jun 2009 363a Return made up to 09/05/09; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
10 Jun 2008 363s Return made up to 09/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/06/08
19 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2007 169 £ sr 2@1 13/02/07
17 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
09 Sep 2007 363s Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
23 Aug 2007 288b Director resigned
12 Jun 2006 363s Return made up to 09/05/06; full list of members
09 Jun 2006 288a New director appointed
09 Mar 2006 123 Nc inc already adjusted 01/09/05
09 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name