- Company Overview for LAURELS ESTATE AGENTS LIMITED (09758531)
- Filing history for LAURELS ESTATE AGENTS LIMITED (09758531)
- People for LAURELS ESTATE AGENTS LIMITED (09758531)
- Insolvency for LAURELS ESTATE AGENTS LIMITED (09758531)
- More for LAURELS ESTATE AGENTS LIMITED (09758531)
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) |
---|---|---|---|
04 Sep 2025 | AD01 | Registered office address changed from 6 Flitcroft Street London WC2H 8DJ England to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 4 September 2025 | |
04 Sep 2025 | AM01 | Appointment of an administrator | |
27 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
16 Apr 2025 | CH01 | Director's details changed for Mr Robert James Muat on 16 April 2025 | |
16 Apr 2025 | PSC07 | Cessation of Robert James Muat as a person with significant control on 16 April 2025 | |
15 Apr 2025 | PSC04 | Change of details for Mr Robert James Muat as a person with significant control on 1 April 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from Unit B, Argent Court Hook Rise South Surbiton KT6 7NL England to 6 Flitcroft Street London WC2H 8DJ on 5 February 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
11 Sep 2023 | TM01 | Termination of appointment of Jack Merchant as a director on 30 August 2023 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
04 Oct 2021 | AD01 | Registered office address changed from Thorogood House Tolworth Close Surbiton KT6 7EW England to Unit B, Argent Court Hook Rise South Surbiton KT6 7NL on 4 October 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
22 Aug 2019 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to Thorogood House Tolworth Close Surbiton KT6 7EW on 22 August 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |