LAW MEADOWS RESIDENTS MANAGEMENT LTD
Company number 12677359
- Company Overview for LAW MEADOWS RESIDENTS MANAGEMENT LTD (12677359)
- Filing history for LAW MEADOWS RESIDENTS MANAGEMENT LTD (12677359)
- People for LAW MEADOWS RESIDENTS MANAGEMENT LTD (12677359)
- More for LAW MEADOWS RESIDENTS MANAGEMENT LTD (12677359)
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 |