Advanced company searchLink opens in new window

ST. LAURENCE WAY MANAGEMENT CO. LIMITED

Company number 04266756

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)
18 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
07 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
02 Aug 2021 TM01 Termination of appointment of Lawrence Finbarr Doyle as a director on 31 July 2021
30 Apr 2021 AP01 Appointment of Mrs Aparajita Das as a director on 17 April 2021
12 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Aug 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
14 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 14 August 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2019 TM01 Termination of appointment of Richard Peter Bayley as a director on 23 August 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
06 Jun 2019 AP01 Appointment of Ms Patricia Catherine O'brien as a director on 6 June 2019
06 Mar 2019 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 6 March 2019
04 Feb 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 77 Victoria Street Windsor Berkshire SL4 1EH on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 16 February 2017
24 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
02 Aug 2016 AA Total exemption full accounts made up to 31 December 2015