Advanced company searchLink opens in new window

ST LAWRENCE COURT (FREEHOLD) LIMITED

Company number 09946149

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)
17 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
21 Aug 2024 AA Micro company accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 January 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
24 Aug 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
03 May 2019 AD01 Registered office address changed from 29 Copper Crescent 9 Copper Street Dorchester Dorset DT1 1GL England to Manor Cottage Poxwell Dorchester DT2 8nd on 3 May 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
19 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
29 Nov 2017 AD01 Registered office address changed from 44 Chertsey Road Chobham Surrey GU24 8PJ England to 29 Copper Crescent 9 Copper Street Dorchester Dorset DT1 1GL on 29 November 2017
20 Sep 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
16 Mar 2016 AP01 Appointment of Miss Elaine Yvonne Styles as a director on 22 February 2016
16 Mar 2016 AP01 Appointment of Mr Michael Derek Joseph French as a director on 22 February 2016
15 Mar 2016 TM01 Termination of appointment of Christopher Rohan Delacombe as a director on 15 March 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 NEWINC Incorporation