ST. LAWRENCE COURT MANAGEMENT COMPANY (WORTHING) LTD.

06775988
9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 5 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 5 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2021 officers Appointment of director (Mrs Sharon Anne Russell) 2 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 officers Termination of appointment of director (Sally Ann Crowhurst) 1 Buy now
01 Jun 2020 accounts Annual Accounts 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2016 accounts Annual Accounts 10 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 officers Termination of appointment of director (June Marjorie Davie) 1 Buy now
28 Aug 2015 accounts Annual Accounts 9 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 8 Buy now
05 Jul 2013 officers Termination of appointment of director (Malcolm Berrett) 1 Buy now
14 Jan 2013 annual-return Annual Return 7 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 8 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
08 Sep 2010 accounts Annual Accounts 8 Buy now
12 Jan 2010 annual-return Annual Return 8 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 34 gaisford road worthing west sussex BN14 7HW united kingdom 1 Buy now
22 Dec 2008 resolution Resolution 7 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
19 Dec 2008 officers Appointment terminated director thomas russell 1 Buy now
19 Dec 2008 capital Ad 18/12/08\gbp si 13@1=13\gbp ic 1/14\ 5 Buy now
19 Dec 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
19 Dec 2008 officers Director appointed malcolm peter berrett 1 Buy now
19 Dec 2008 officers Director appointed sally ann crowhurst 1 Buy now
19 Dec 2008 officers Director appointed lawrence julian curtis 1 Buy now
19 Dec 2008 officers Director appointed june marjorie davie 1 Buy now
18 Dec 2008 incorporation Incorporation Company 24 Buy now