THE LAURELS (CLAPHAM COMMON) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1DL UNITED KINGDOM

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/05/1825 May 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CRESSWELL / 01/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / CAM ICONIC PROJECTS LLP / 06/04/2016

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENJAMIN MOSS / 01/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / CAM ICONIC PROJECTS LLP / 01/01/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / CAM ICONIC PROJECTS LLP / 06/04/2016

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BENJAMIN MOSS

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD CRESSWELL

View Document

15/03/1715 March 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 4 THE TRIANGLE POOLE DORSET BH16 5PG

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MARK RICHARD CRESSWELL

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED NICHOLAS BENJAMIN MOSS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTTOLPH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH BUTTOLPH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH BUTTOLPH

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045658830001

View Document

03/11/143 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BUTTOLPH / 16/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FRANCES BUTTOLPH / 16/10/2009

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: C/O MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 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