Advanced company searchLink opens in new window

LAW MEADOWS RESIDENTS MANAGEMENT LTD

Company number 12677359

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)
14 Oct 2024 AA Micro company accounts made up to 30 June 2024
16 Jun 2024 AP03 Appointment of Mr David Michael Gerard Knight as a secretary on 4 June 2024
16 Jun 2024 AP01 Appointment of Mr David Michael Gerard Knight as a director on 4 June 2024
03 May 2024 TM01 Termination of appointment of Richard Martin Roger Frow as a director on 3 May 2024
03 May 2024 AD01 Registered office address changed from 4 Law Meadows Guildford Road Pirbright Surrey GU24 0BF United Kingdom to 5 Law Meadows Pirbright Woking GU24 0BF on 3 May 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Aug 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 PSC07 Cessation of Hawksmoor Homes Limited as a person with significant control on 1 July 2021
19 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Mr Malcolm Trevor Fitzwalter Reed on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Malcolm Trevor Fitzwalter Reed as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr David Eric Smith as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Ms Fiona Margaret Parkin as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Richard Martin Roger Frow as a director on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to 4 Law Meadows Guildford Road Pirbright Surrey GU24 0BF on 1 July 2021
26 Jun 2021 TM01 Termination of appointment of Geoffrey Craig Atterbury as a director on 11 June 2021
25 Sep 2020 AD01 Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom to The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW on 25 September 2020
17 Jun 2020 NEWINC Incorporation