ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

22/08/2322 August 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

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR PHILIP HARDING

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS ELIZABETH STAMP

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA DEVENISH

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MS JUDY LANTEIGNE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 9 BAILEYS BARN BRADFORD-ON-AVON WILTSHIRE BA15 1BW

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

02/08/182 August 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

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

18/08/1718 August 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

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

31/10/1531 October 2015 27/10/15 NO MEMBER LIST

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 27/10/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 27/10/13 NO MEMBER LIST

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR CHRISTOPHER PAUL BROWN

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM 17 BAILEYS BARN BRADFORD ON AVON WILTSHIRE BA15 1BW UK

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BROWN

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DEVENISH

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS PAMELA MARY DEVENISH

View Document

21/11/1221 November 2012 27/10/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 ALTER ARTICLES 30/05/2012

View Document

18/11/1118 November 2011 27/10/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MALCOLM PAUL DEVENISH

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 27/10/10 NO MEMBER LIST

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 27/10/09 NO MEMBER LIST

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN MOORE / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE BYFIELD BROWN / 22/11/2009

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 17 BAILEYS BARN BRADFORD ON AVON WILTSHIRE BA15 1BW

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTINE ANNE WEISS LOGGED FORM

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 S366A DISP HOLDING AGM 15/05/07

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 2 RIVERSIDE COURT BOWLING HILL CHIPPING SODBURY BRISTOL BS37 6JX

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 27/10/04

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 ANNUAL RETURN MADE UP TO 27/10/03

View Document

26/06/0326 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ANNUAL RETURN MADE UP TO 27/10/02

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 27/10/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: PROSPECT HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 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