THE LAURELS MANAGEMENT COMPANY (BROADSTONE) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Termination of appointment of Teresa Mary Winson as a director on 2022-09-16

View Document

28/09/2228 September 2022 Appointment of Mrs Jill Millicent Armstrong as a director on 2022-09-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS TERESA MARY WINSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN RIDOUT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

01/08/181 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

01/12/171 December 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JZ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN HOWARD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS KAREN ELIZABETH ROBERTSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOAN HOWARD

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MUIRHEAD

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR IAN ROWLAND ROBERTSON

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS LILIAN JOAN GREGORY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ELLIOTT

View Document

17/01/1317 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTINGHAM

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR STEPHEN ANDREW WHITTINGHAM

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS JOAN DOROTHY HOWARD

View Document

13/02/1213 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/11/114 November 2011 SECRETARY APPOINTED JOAN DOROTHY HOWARD

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY HELEN RIDOUT

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED STEPHEN ANDREW WHITTINGHAM

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED IAN ROBERTSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTSON

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROBERTSON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MUIRHEAD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELLIOTT / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE RIDOUT / 08/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES BOXALL

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 6 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: THE LAURELS 4 MACAULAY ROAD BROADSTONE DORSET

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 06/03/98

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/04/987 April 1998 COMPANY NAME CHANGED RIGHTFORMAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 06/03/98

View Document

02/01/982 January 1998 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