ST LAURENCE VIEW MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Notification of a person with significant control statement |
| 02/06/252 June 2025 | Register inspection address has been changed from Beacon Hill House Beacon Hill Wickham Bishops Witham CM8 3EB England to 7 Bridge Street Halstead CO9 1HU |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 02/06/252 June 2025 | Register(s) moved to registered office address 7 7 Bridge Street Halstead Essex CO9 1HU |
| 02/06/252 June 2025 | Cessation of Beacon Hill Homes Limited as a person with significant control on 2025-06-01 |
| 19/08/2419 August 2024 | Appointment of Mrs Karen Anderson as a secretary on 2024-08-19 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-01 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/02/241 February 2024 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 7 7 Bridge Street Halstead Essex CO9 1HU on 2024-02-01 |
| 31/01/2431 January 2024 | Termination of appointment of Pms Managing Estates Limited as a secretary on 2024-01-29 |
| 02/11/232 November 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 06/09/236 September 2023 | Termination of appointment of Jacob Williams as a director on 2023-09-06 |
| 06/09/236 September 2023 | Termination of appointment of William Edward Anthony as a director on 2023-09-06 |
| 01/09/231 September 2023 | Appointment of Mr Mark Fincham as a director on 2023-08-24 |
| 01/09/231 September 2023 | Appointment of Mrs Karen Anderson as a director on 2023-08-24 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/02/2225 February 2022 | Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2022-02-25 |
| 25/02/2225 February 2022 | Appointment of Pms Managing Estates Limited as a secretary on 2022-02-25 |
| 25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 01/07/211 July 2021 | Appointment of Mr William Edward Anthony as a director on 2021-05-27 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/06/202 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company