- Company Overview for LAWTON & DAWE PROPERTIES LIMITED (07393772)
- Filing history for LAWTON & DAWE PROPERTIES LIMITED (07393772)
- People for LAWTON & DAWE PROPERTIES LIMITED (07393772)
- More for LAWTON & DAWE PROPERTIES LIMITED (07393772)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 29 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
07 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 7 September 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 29 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 29 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 29 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 29 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
20 Aug 2019 | CH01 | Director's details changed for Mrs Lucy Kate Dawe on 19 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Miss Lucy Kate Dawe as a person with significant control on 19 August 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 29 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
03 Jan 2019 | PSC04 | Change of details for Miss Lucy Kate Dawe as a person with significant control on 3 January 2019 | |
19 Sep 2018 | AD01 | Registered office address changed from PO Box BN3 2PJ the Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 19 September 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 29 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 29 January 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
21 Jan 2017 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to PO Box BN3 2PJ the Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 21 January 2017 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |