Advanced company searchLink opens in new window

THE LAURELS PROPERTY MANAGEMENT COMPANY LIMITED

Company number NI665838

Filter by category

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)
24 May 2024 AD01 Registered office address changed from 1a Demesne Road Holywood BT18 9DQ Northern Ireland to Flat 1 97 South Parade Belfast Antrim BT7 2GN on 24 May 2024
20 May 2024 CS01 Confirmation statement made on 17 November 2023 with updates
18 May 2024 CH01 Director's details changed for Mr Niall Magennis on 4 May 2024
14 May 2024 CH01 Director's details changed for Miss Rhona Anderson on 2 May 2024
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 AA Micro company accounts made up to 30 December 2022
14 Dec 2022 AA Micro company accounts made up to 30 December 2021
14 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
01 Nov 2022 AP01 Appointment of Miss Rhona Anderson as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Niall Magennis as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of William Charles Joseph Molloy as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Nicola Molloy as a director on 31 October 2022
21 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
08 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from Jefferson House 42 Queen Street Belfast BT1 6HL Northern Ireland to 1a Demesne Road Holywood BT18 9DQ on 17 November 2021
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
06 Aug 2021 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted