Advanced company searchLink opens in new window

THE LAURELS MANAGEMENT (IPSWICH) LIMITED

Company number 04927443

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)
20 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 63
14 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 63
24 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
14 Oct 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 9 October 2011
07 Jul 2011 TM01 Termination of appointment of Jason Honeyman as a director
23 Jun 2011 CH01 Director's details changed for Neil Christopher Moss on 23 June 2011
23 Jun 2011 CH01 Director's details changed for John Neville Martin on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Jason Michael Honeyman on 23 June 2011
21 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
18 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
06 Jun 2009 288a Director appointed john neville martin
20 May 2009 AA Total exemption full accounts made up to 31 December 2008
19 May 2009 288b Appointment terminated director steven saville
07 Apr 2009 288b Appointment terminated director lee cudby
03 Apr 2009 287 Registered office changed on 03/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
03 Apr 2009 287 Registered office changed on 03/04/2009 from cpm asset management cpm house essex road hoddesdon hertfordshire EN11 0DR
02 Apr 2009 288c Secretary's change of particulars / hertford company secretaries LIMITED / 02/04/2009