LAWRENCE ROSE PROPERTY SERVICES LTD
Company number 08639692
- Company Overview for LAWRENCE ROSE PROPERTY SERVICES LTD (08639692)
- Filing history for LAWRENCE ROSE PROPERTY SERVICES LTD (08639692)
- People for LAWRENCE ROSE PROPERTY SERVICES LTD (08639692)
- More for LAWRENCE ROSE PROPERTY SERVICES LTD (08639692)
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) |
---|---|---|---|
13 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mrs Charlotte Rose Cordingley on 4 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Mark Lawrence Cordingley as a director on 7 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Mark Lawrence Cordingley on 27 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mrs Charlotte Rose Cordingley on 27 August 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from 25 Southwell Gardens Ashton-Under-Lyne Lancashire OL6 8XS England on 20 February 2014 | |
06 Aug 2013 | NEWINC |
Incorporation
|