LAUREL CRESCENT MANAGEMENT COMPANY CHESTERFIELD LIMITED

3 East Circus Street, Nottingham, NG1 5AF
StatusACTIVE
Company No.07421988
CategoryPrivate Limited Company
Incorporated28 Oct 2010
Age13 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAUREL CRESCENT MANAGEMENT COMPANY CHESTERFIELD LIMITED is an active private limited company with number 07421988. It was incorporated 13 years, 7 months, 21 days ago, on 28 October 2010. The company address is 3 East Circus Street, Nottingham, NG1 5AF.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter David Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: 3 East Circus Street Nottingham NG1 2JF England

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Evans

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKEWELL PROPERTY MANAGEMENT LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:11630350
Status:ACTIVE
Category:Private Limited Company

CHOUDHURY COURIERS LIMITED

41 SHIPLEY ROAD,LEICESTER,LE5 5BX

Number:11733834
Status:ACTIVE
Category:Private Limited Company

JMW CONSULTANTS LIMITED

FLAT 1, 21,SOUTHPORT,PR9 0EP

Number:05834581
Status:ACTIVE
Category:Private Limited Company

M.H SMILE LIMITED

5 HENLEY AVENUE,CHEADLE,SK8 6DP

Number:08475884
Status:ACTIVE
Category:Private Limited Company

ODDS FATHER LTD

51 OSWALD STREET,GLASGOW,G1 4PL

Number:SC465487
Status:ACTIVE
Category:Private Limited Company

SBRCOM LTD

14 ELM ROAD,CHESSINGTON,KT9 1AW

Number:08882768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source