THE LAURELS MANAGEMENT (IPSWICH) LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-07-25 View Report
Confirmation statement. Statement with updates. 2023-06-20 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Confirmation statement. Statement with updates. 2022-06-22 View Report
Accounts. Accounts type micro entity. 2021-08-08 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Officers. Officer name: Victor Coulson. Termination date: 2020-12-04. 2021-02-08 View Report
Accounts. Accounts type micro entity. 2021-02-02 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Officers. Officer name: Epmg Legal Limited. Appointment date: 2020-05-30. 2020-07-15 View Report
Address. Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. New address: 2 Hills Road Cambridge CB2 1JP. Change date: 2020-06-18. 2020-06-18 View Report
Officers. Termination date: 2019-09-06. Officer name: Hertford Company Secretaries Limited. 2019-10-17 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type dormant. 2019-01-18 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Officers. Appointment date: 2018-05-08. Officer name: Mr Iain Brown. 2018-05-08 View Report
Officers. Appointment date: 2018-03-20. Officer name: Mr Victor Coulson. 2018-04-09 View Report
Officers. Termination date: 2018-04-06. Officer name: Neil Christopher Moss. 2018-04-09 View Report
Accounts. Accounts type dormant. 2018-01-18 View Report
Officers. Termination date: 2017-12-07. Officer name: John Neville Martin. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type dormant. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type dormant. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type dormant. 2015-01-14 View Report
Accounts. Accounts type dormant. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2014-01-12 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type dormant. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type dormant. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Officers. Officer name: Hertford Company Secretaries Limited. Change date: 2011-10-09. 2011-10-14 View Report
Officers. Officer name: Jason Honeyman. 2011-07-07 View Report
Officers. Change date: 2011-06-23. Officer name: Neil Christopher Moss. 2011-06-23 View Report
Officers. Change date: 2011-06-23. Officer name: John Neville Martin. 2011-06-23 View Report
Officers. Officer name: Mr Jason Michael Honeyman. Change date: 2011-06-23. 2011-06-23 View Report
Accounts. Accounts type dormant. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Accounts. Accounts type dormant. 2010-03-18 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Officers. Description: Director appointed john neville martin. 2009-06-06 View Report
Accounts. Accounts type total exemption full. 2009-05-20 View Report
Officers. Description: Appointment terminated director steven saville. 2009-05-19 View Report
Officers. Description: Appointment terminated director lee cudby. 2009-04-07 View Report
Address. Description: Registered office changed on 03/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR. 2009-04-03 View Report
Address. Description: Registered office changed on 03/04/2009 from cpm asset management cpm house essex road hoddesdon hertfordshire EN11 0DR. 2009-04-03 View Report
Officers. Description: Secretary's change of particulars / hertford company secretaries LIMITED / 02/04/2009. 2009-04-02 View Report