Advanced company searchLink opens in new window

THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED

Company number 05096530

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)
16 Oct 2017 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 16 October 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2017 AP01 Appointment of Mr David Armstrong as a director on 27 March 2017
26 Oct 2016 AP01 Appointment of Mrs Margaret Owen as a director on 25 October 2016
17 Oct 2016 AP01 Appointment of Mrs Maureen Armstrong as a director on 14 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
13 Apr 2016 AR01 Annual return made up to 6 April 2016 no member list
13 Apr 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
18 Feb 2016 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
05 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
22 Apr 2015 AR01 Annual return made up to 6 April 2015 no member list
11 Mar 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
27 Jan 2015 TM01 Termination of appointment of Marie Nixon as a director on 27 January 2015
19 Jan 2015 AP01 Appointment of Ms Marie Nixon as a director on 16 January 2015
15 Jan 2015 AP01 Appointment of Mrs Mary Frizzell as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Anthony Raymond Bennett as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Ms Nissa Wall as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Ms Winifred Lynn Walker as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Christopher John White as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Keith Perry as a director on 14 January 2015
09 Dec 2014 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
09 Dec 2014 AP01 Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014
09 Dec 2014 TM01 Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014
22 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
02 May 2014 AR01 Annual return made up to 6 April 2014 no member list