LAUREL COURT RESIDENTS ASSOCIATION LIMITED

07601940
FOWLER & SPENCELEY PROPERTY MANGEMENT OFFICE SUITE 5, MARKET SQUARE CHAMBERS, 4 WEST STREET ROCHFORD SS4 1AL

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 4 Buy now
10 Oct 2023 officers Termination of appointment of director (Elsie Margaret Full Burt) 1 Buy now
29 Sep 2023 officers Appointment of director (Mrs Elsie Margaret Full Burt) 2 Buy now
25 Sep 2023 officers Appointment of director (Mrs Linda Anne French) 2 Buy now
22 May 2023 officers Termination of appointment of director (Howard Segal) 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 4 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 4 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 officers Termination of appointment of director (Adam Paul Waring) 1 Buy now
15 Apr 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Matthew Padian) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 officers Appointment of director (Mr Adam Paul Waring) 2 Buy now
01 Mar 2017 officers Appointment of director (Mr Howard Segal) 2 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 officers Change of particulars for corporate secretary (Onshore Leasehold Accountancy Limited) 1 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2014 accounts Annual Accounts 3 Buy now
21 Sep 2013 officers Appointment of corporate secretary (Onshore Leasehold Accountancy Limited) 2 Buy now
21 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 officers Termination of appointment of secretary (Sagars Llp) 1 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2012 officers Appointment of director (Miss Emma Tunbridge) 2 Buy now
28 Nov 2012 officers Appointment of corporate secretary (Sagars Llp) 2 Buy now
28 Nov 2012 officers Appointment of director (Mr Matthew Padian) 2 Buy now
28 Nov 2012 officers Termination of appointment of director (Jeremy Marcus) 1 Buy now
28 Nov 2012 officers Termination of appointment of secretary (Steven Hancocks) 1 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
02 Jun 2011 resolution Resolution 29 Buy now
26 Apr 2011 officers Appointment of secretary (Steven Hancocks) 3 Buy now
26 Apr 2011 officers Appointment of director (Jeremy Paul Marcus) 3 Buy now
19 Apr 2011 officers Termination of appointment of director (Waterlow Nominees Limited) 2 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
12 Apr 2011 incorporation Incorporation Company 42 Buy now