THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED
Company number 13521431
- Company Overview for THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431)
- Filing history for THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431)
- People for THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431)
- More for THE LAUNDRY WORKS MANAGEMENT COMPANY LIMITED (13521431)
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 |