Advanced company searchLink opens in new window

ST. LAWRENCE MANAGEMENT LIMITED

Company number 03527456

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)
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
02 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 2 June 2023
02 Jun 2023 PSC01 Notification of Raymond Whiting as a person with significant control on 11 April 2020
02 Jun 2023 AA Total exemption full accounts made up to 24 March 2023
17 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 24 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
25 Aug 2021 AD01 Registered office address changed from 16 Bunce Drive Caterham CR3 5FF England to 61 Westway Caterham Surrey CR3 5TQ on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Miss Penelope Louise Brookes on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Andrew Peter Runacres on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Raymond Whiting on 25 August 2021
25 Aug 2021 CH03 Secretary's details changed for Mr Raymond Paul Whiting on 25 August 2021
18 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
13 Aug 2020 AA Micro company accounts made up to 24 March 2020
12 Apr 2020 PSC08 Notification of a person with significant control statement
12 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Apr 2020 PSC07 Cessation of Martha Jane Arnold Ellison as a person with significant control on 2 April 2020
12 Apr 2020 TM02 Termination of appointment of Martha Jane Arnold Ellison as a secretary on 2 April 2020
12 Apr 2020 AP03 Appointment of Mr Raymond Paul Whiting as a secretary on 2 April 2020
12 Apr 2020 AD01 Registered office address changed from 24 Bunce Drive Caterham Surrey CR3 5FF to 16 Bunce Drive Caterham CR3 5FF on 12 April 2020
20 Sep 2019 AA Micro company accounts made up to 24 March 2019
14 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 24 March 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates