4 LABURNUM GROVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE EDWARD BENATMANE

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 CESSATION OF NICOLE ANTHEA CROSBOURNE AS A PSC

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE CROSBOURNE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JOE EDWARD BENATMANE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE ANTHEA CROSBOURNE

View Document

11/09/1711 September 2017 CESSATION OF SARA JABARRI AS A PSC

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/10/1623 October 2016 DIRECTOR APPOINTED MISS NICOLE ANTHEA CROSBOURNE

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARA JABBARI

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAY MURRAY / 07/03/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 79D MANOR ROAD LONDON N16 5PA ENGLAND

View Document

06/01/166 January 2016 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 02/10/13 NO CHANGES

View Document

22/06/1522 June 2015 02/10/14 NO CHANGES

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/06/1522 June 2015 13/04/12 NO CHANGES

View Document

22/06/1522 June 2015 COMPANY RESTORED ON 22/06/2015

View Document

13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, 79D MANOR ROAD, LONDON, N16 5PA, UNITED KINGDOM

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, FLAT 2 4 LABURNUM GROVE, BEESTON, NOTTINGHAM, NG9 1QN, UNITED KINGDOM

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY SCUPHAM / 02/10/2012

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY SCUPHAM / 12/06/2011

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR ALISTAIR HAY MURRAY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP GLAZEBROOK

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM, 1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NG16 3PA

View Document

28/05/1028 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JABBARI / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY SCUPHAM / 13/04/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA JABBARI / 05/10/2007

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ROBERT HENRY SCUPHAM

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SARA JABBARI

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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