LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED: Filings
Overview
| Company Name | LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00937639 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LABURNUM HOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Susan Margaret Gorman as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Maria Renata Moco as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mr Joao Carlos Abreu Rodrigues as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rajindera Singh Phull as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Firoza Banu Randhawa as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Hardev Singh Randhawa on Sep 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Maria Renata Moco as a director on Mar 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael James Bond as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Cynthia Shirley Hayes as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Appointment of Cleaver Property Management Ltd as a secretary on Jul 16, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Cleaver as a secretary on Jul 16, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on Mar 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jul 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0