- Company Overview for LAUREL RECORDS LIMITED (02766264)
- Filing history for LAUREL RECORDS LIMITED (02766264)
- People for LAUREL RECORDS LIMITED (02766264)
- More for LAUREL RECORDS LIMITED (02766264)
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) |
---|---|---|---|
16 Apr 2019 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 | |
30 Jul 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018 | |
02 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
01 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
25 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
20 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
22 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
24 May 2017 | AA | Full accounts made up to 30 September 2016 | |
15 May 2017 | AD01 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
28 Jun 2016 | AA | Full accounts made up to 25 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AUD | Auditor's resignation | |
08 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 | |
24 Jun 2015 | AA | Full accounts made up to 26 September 2014 | |
12 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Peter David Breeden as a director on 14 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 Jun 2014 | AA | Full accounts made up to 27 September 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of Jonathan Cross as a director | |
09 Oct 2013 | CH01 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 |