80 LAURISTON ROAD RESIDENTS ASSOCIATION - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Accounts. Accounts type total exemption full. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Address. Change date: 2019-10-31. Old address: 336 Hackney Road London E2 7AX England. New address: Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Address. Old address: Garden Flat 80 Lauriston Road London E9 7HA. New address: 336 Hackney Road London E2 7AX. Change date: 2018-02-05. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-09-20 View Report
Annual return. With made up date no member list. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date no member list. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date no member list. 2013-12-30 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date no member list. 2013-01-04 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date no member list. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-11-16 View Report
Annual return. With made up date no member list. 2011-01-06 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date no member list. 2009-12-24 View Report
Officers. Change date: 2009-12-23. Officer name: Daniel Leo Gretton. 2009-12-23 View Report
Officers. Officer name: Mark Anthony Ellis. Change date: 2009-12-23. 2009-12-23 View Report
Accounts. Accounts type total exemption full. 2009-12-01 View Report
Annual return. Legacy. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Annual return. Legacy. 2008-01-04 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report
Annual return. Legacy. 2007-01-09 View Report
Accounts. Accounts type total exemption small. 2006-11-01 View Report
Accounts. Accounts type dormant. 2006-02-10 View Report
Annual return. Legacy. 2006-01-06 View Report
Annual return. Legacy. 2005-02-22 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-02-23 View Report
Officers. Description: New director appointed. 2004-02-23 View Report
Resolution. Description: Resolutions. 2003-12-29 View Report
Address. Description: Registered office changed on 29/12/03 from: carpenter court 1 maple road, bramhall stockport cheshire SK7 2DH. 2003-12-29 View Report
Officers. Description: Director resigned. 2003-12-29 View Report