Advanced company searchLink opens in new window

THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED

Company number 13521431

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
14 Feb 2024 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England to Gateway House 10 Coopers Way C/O Gateway Property Management Limited Southend-on-Sea Essex SS2 5TE on 14 February 2024
31 Jan 2024 TM01 Termination of appointment of Steven Michael Alan Truman as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Mr Peter Gore as a director on 29 January 2024
31 Jan 2024 TM01 Termination of appointment of Andrew John Spalton as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Ms Suzanne Michele Aplin as a director on 29 January 2024
31 Jan 2024 TM02 Termination of appointment of Andrew John Spalton as a secretary on 29 January 2024
31 Jan 2024 AD01 Registered office address changed from 9a Macklin Street London WC2B 5NE England to The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU on 31 January 2024
06 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
13 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Dec 2022 AP01 Appointment of Mr Steven Michael Alan Truman as a director on 22 November 2022
08 Dec 2022 TM01 Termination of appointment of Mark Alan Williams as a director on 22 November 2022
26 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
22 Sep 2021 PSC07 Cessation of Michael John Talbot as a person with significant control on 22 September 2021
22 Sep 2021 AP01 Appointment of Mr Mark Alan Williams as a director on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from C/O Nockolds Solicitors 6 Market Square Bishop's Stortford Hertfordshire CM23 3UZ United Kingdom to 9a Macklin Street London WC2B 5NE on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of James Paul Griffiths as a director on 22 September 2021
22 Sep 2021 AP01 Appointment of Andrew John Spalton as a director on 22 September 2021
22 Sep 2021 TM02 Termination of appointment of Michael Talbot as a secretary on 22 September 2021
22 Sep 2021 AP03 Appointment of Andrew John Spalton as a secretary on 22 September 2021
22 Sep 2021 PSC02 Notification of Weston Homes Plc as a person with significant control on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Michael John Talbot as a director on 22 September 2021
22 Sep 2021 PSC07 Cessation of James Paul Griffiths as a person with significant control on 22 September 2021