LAUREL GROVE ESTATES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from C/O Mark Hayward Accountants 67 Church Road Hove East Sussex BN3 2BD England to 71 Mark Hayward Accountants 71 Church Road Hove East Sussex BN3 2BB on 2025-03-13

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED DANIEL JACK ARMSTRONG

View Document

01/05/151 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ALAN ROBERT MILNE

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRINA THOMAS / 01/08/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 5 OLD SCHOOL MEWS HIGH ROAD CHIPSTEAD SURREY CR5 3SD

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information