LAWRENCE MILLER PROPERTIES LIMITED
Company number 07102296
- Company Overview for LAWRENCE MILLER PROPERTIES LIMITED (07102296)
- Filing history for LAWRENCE MILLER PROPERTIES LIMITED (07102296)
- People for LAWRENCE MILLER PROPERTIES LIMITED (07102296)
- Charges for LAWRENCE MILLER PROPERTIES LIMITED (07102296)
- More for LAWRENCE MILLER PROPERTIES LIMITED (07102296)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
10 Dec 2018 | CH01 | Director's details changed for Mr William John Harris on 5 December 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Major Owen Prichard on 15 November 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AP01 | Appointment of Major Owen Prichard as a director on 26 July 2016 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
08 Nov 2017 | CH01 | Director's details changed for Mr William John Harris on 8 November 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr William John Harris on 18 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from 18 Wyefield Court Monmouth Gwent NP25 5TN Wales to Lakeside House Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park Cwmbran Gwent NP44 3GA on 27 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Sean Franklyn Mcgowan as a director on 26 July 2016 |