THE LAURELS CAMBERLEY MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Ramandeep Saini as a director on 2025-07-30

View Document

15/07/2515 July 2025 NewAppointment of Ms Traci Ventriglia as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Christina Charles as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Ms Ramandeep Saini as a director on 2025-07-15

View Document

06/06/256 June 2025 Termination of appointment of Benjamin Robert Taylor as a director on 2025-06-06

View Document

29/01/2529 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Director's details changed for Mr Benjamin Robert Taylor on 2023-09-13

View Document

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

View Accounts

24/03/2324 March 2023 Appointment of Mrs Christina Charles as a director on 2023-03-24

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Termination of appointment of Shirley Partridge as a director on 2021-10-18

View Document

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

View Accounts

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BARDINI

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/10/177 October 2017 DIRECTOR APPOINTED BENJAMIN ROBERT TAYLOR

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

18/01/1618 January 2016 13/01/16 NO MEMBER LIST

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BARDINI / 01/01/2014

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BARDINI / 01/01/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 13/01/15 NO MEMBER LIST

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM KEEPERS COTTAGE BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4SJ

View Document

20/06/1420 June 2014 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN CLEAVER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 13/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAVORD

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS SHIRLEY PARTRIDGE

View Document

21/01/1321 January 2013 13/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 13/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ALAN SPARKES

View Document

28/12/1128 December 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MISS LAURA BARDINI

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR NICHOLAS ANDREW PAVORD

View Document

28/12/1128 December 2011 SECRETARY APPOINTED MARTIN CLEAVER

View Document

28/12/1128 December 2011 13/01/11

View Document

28/12/1128 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SPARKES

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN SPARKES / 13/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SPARKES / 13/01/2010

View Document

15/01/1015 January 2010 13/01/10 NO MEMBER LIST

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN SPARKES / 13/01/2009

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 178 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 361 GUILDFORD ROAD BISLEY SURREY GU24 9AB

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

30/01/0730 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 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