- Company Overview for LAVAL ESTATES LTD (07165319)
- Filing history for LAVAL ESTATES LTD (07165319)
- People for LAVAL ESTATES LTD (07165319)
- More for LAVAL ESTATES LTD (07165319)
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) |
---|---|---|---|
19 Apr 2024 | AD01 | Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 61 Sir Bartholomew Grove Undy Caldicot Monmouthshire NP26 3FX on 19 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Mark Hilary Laval on 17 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mr Laval Hilary Laval as a person with significant control on 6 September 2021 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Rhys Claude Laval on 15 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Mark Hilary Laval on 15 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Laval Hilary Laval as a person with significant control on 15 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Rhys Claude Laval as a director on 3 July 2017 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from 87 Argosy Way Newport Gwent NP19 0DH Great Britain to 23 Westfield Park Redland Bristol BS6 6LT on 3 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |