LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 12058954
- Company Overview for LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954)
- Filing history for LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954)
- People for LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954)
- More for LAUREATE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (12058954)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
14 Apr 2022 | AP04 | Appointment of Barrons Limited as a secretary on 1 April 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Matthew Emmerson as a secretary on 31 March 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
25 Jun 2020 | PSC05 | Change of details for Generator Optima (Ferry Road) Ltd as a person with significant control on 18 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Graham John Blackford on 18 June 2020 | |
25 Jun 2020 | CH03 | Secretary's details changed for Mr Matthew Emmerson on 18 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Paul Samuel Isaacs on 25 June 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Paxton House 4th Floor, 30 Artillery Lane London E1 7LS England to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Paxton House 26-30 Artillery Lane London E1 7LS England to Paxton House 4th Floor, 30 Artillery Lane London E1 7LS on 1 November 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Graham John Blackford as a secretary on 1 July 2019 | |
17 Jul 2019 | AP03 | Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019 | |
19 Jun 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
19 Jun 2019 | NEWINC | Incorporation |