THE LAURELS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Margaret Mathias as a director on 2025-05-22

View Document

04/06/254 June 2025 Appointment of Ms Sally Ann Howson as a director on 2025-05-22

View Document

18/12/2418 December 2024 Appointment of P.J.J.S. Management Services Limited as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2024-12-18

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Registered office address changed from The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Ms Margaret Mathias on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Kathryn Elizabeth Cogdell as a director on 2022-01-13

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O PJJS MANAGEMENT SERVICES LTD LANGLEY PARK SUTTON ROAD LANGLEY MAIDSTONE KENT ME17 3NQ ENGLAND

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

22/05/1922 May 2019 CESSATION OF PETER JOSEPH JONATHAN SMITH AS A PSC

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2017

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2018

View Document

02/07/182 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 23

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 SECRETARY APPOINTED MR PETER JOSEPH JONATHAN SMITH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED

View Document

09/09/169 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM, JAMES PILCHER HOUSE 49/50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG, UNITED KINGDOM

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM, C/O PJJS MANAGEMENT SERVICES LTD, LANGLEY PARK SUTTON ROAD, LANGLEY, MAIDSTONE, KENT, ME17 3NQ, ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY RIX

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, MATRIX HOUSE, THE SPIRES, MAIDSTONE, KENT, ME16 0JE

View Document

28/09/1528 September 2015 CORPORATE SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED KATHRYN ELIZABETH COGDELL

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ALFORD

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUKE MILLER / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN ALFORD / 02/05/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 179A UPPER FANT RD, MAIDSTONE, KENT ME16 8BX

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 02/05/03; CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 02/05/01; CHANGE OF MEMBERS

View Document

24/02/0124 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 02/05/00; CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: C/O 19 THE LAURELS, BARMING (OFF WESTERN RD), MAIDSTONE, KENT ME16 8PW

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/937 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: EPICURUS HOUSE,, 1 AKEHURST LANE,, SEVENOAKS,, KENT. TN13 1JN

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/06/9216 June 1992 EXEMPTION FROM APPOINTING AUDITORS 22/05/92

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 05/05/91; CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 166,MAIN ROAD,, SUNDRIDGE,, KENT.

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 250589

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 80/82 GRAYS INN ROAD, LONDON, WC1X 8NH

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 COMPANY NAME CHANGED BONANZA BOY LIMITED CERTIFICATE ISSUED ON 07/06/89

View Document

05/05/895 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SW2009 LIMITED


  • 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