LAUREL GROVE MANAGEMENT COMPANY (UTTOXETER) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mrs Linda Beech on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Termination of appointment of Karl James Ardern as a director on 2021-06-11

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-05-12 with updates

View Document

13/03/2313 March 2023 Appointment of Mrs Linda Beech as a director on 2022-05-01

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

21/07/2021 July 2020 CORPORATE DIRECTOR APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

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

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED DR CRAIG STEVENS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN PICKERING

View Document

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

View Accounts

31/08/1731 August 2017 DIRECTOR APPOINTED MR SHERIDAN PICKERING

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 11/05/2017

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

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

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HALL

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH JONES

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

16/05/1616 May 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDOUGALL

View Document

11/02/1511 February 2015 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O WARWICK ESTATES UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O COTSWOLD PROPERTY MANAGEMENT SERVICES LIMITED THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

30/07/1430 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW

View Document

24/05/1224 May 2012 SECRETARY APPOINTED ELIZABETH MCDOUGALL

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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