Download leads from Nexok and grow your business. Find out more

Laurel Fields Management Company Limited

Documents

Total Documents231
Total Pages939

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates
22 December 2023Micro company accounts made up to 31 March 2023
1 January 2023Confirmation statement made on 3 January 2022 with updates
1 January 2023Confirmation statement made on 23 December 2022 with no updates
1 January 2023Micro company accounts made up to 31 March 2022
3 January 2022Confirmation statement made on 23 December 2021 with updates
2 January 2022Micro company accounts made up to 31 March 2021
26 December 2020Confirmation statement made on 23 December 2020 with updates
26 December 2020Micro company accounts made up to 31 March 2020
29 December 2019Confirmation statement made on 23 December 2019 with updates
23 December 2019Micro company accounts made up to 31 March 2019
4 January 2019Confirmation statement made on 24 December 2018 with updates
24 December 2018Micro company accounts made up to 31 March 2018
24 December 2017Micro company accounts made up to 31 March 2017
24 December 2017Confirmation statement made on 24 December 2017 with no updates
24 December 2017Micro company accounts made up to 31 March 2017
24 December 2017Confirmation statement made on 24 December 2017 with no updates
20 January 2017Confirmation statement made on 9 January 2017 with updates
20 January 2017Confirmation statement made on 9 January 2017 with updates
27 November 2016Total exemption small company accounts made up to 31 March 2016
27 November 2016Total exemption small company accounts made up to 31 March 2016
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 99
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 99
16 January 2016Total exemption small company accounts made up to 31 March 2015
16 January 2016Total exemption small company accounts made up to 31 March 2015
17 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 99
17 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 99
17 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 99
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 99
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 99
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 99
7 December 2013Total exemption small company accounts made up to 31 March 2013
7 December 2013Total exemption small company accounts made up to 31 March 2013
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
28 January 2013Director's details changed for Mrs Harshna Kantilal Shah on 10 August 2012
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
28 January 2013Director's details changed for Mrs Harshna Kantilal Shah on 10 August 2012
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
26 January 2013Secretary's details changed for Ms Maria Del Carmen Soriano Vilchez on 2 January 2013
26 January 2013Secretary's details changed for Ms Maria Del Carmen Soriano Vilchez on 2 January 2013
26 January 2013Director's details changed for Govindarajan Varadharajan on 2 January 2013
26 January 2013Director's details changed for Govindarajan Varadharajan on 2 January 2013
26 January 2013Director's details changed for Govindarajan Varadharajan on 2 January 2013
26 January 2013Secretary's details changed for Ms Maria Del Carmen Soriano Vilchez on 2 January 2013
24 December 2012Termination of appointment of Colin Hand as a director
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Termination of appointment of Colin Hand as a director
24 December 2012Total exemption small company accounts made up to 31 March 2012
12 August 2012Appointment of Mrs Harshna Kantilal Shah as a director
12 August 2012Appointment of Mrs Harshna Kantilal Shah as a director
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
7 January 2012Appointment of Ms Maria Del Carmen Soriano Vilchez as a secretary
7 January 2012Appointment of Ms Maria Del Carmen Soriano Vilchez as a secretary
16 December 2011Total exemption full accounts made up to 31 March 2011
16 December 2011Total exemption full accounts made up to 31 March 2011
25 November 2011Termination of appointment of Colin Hand as a secretary
25 November 2011Termination of appointment of Colin Hand as a secretary
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
10 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Total exemption full accounts made up to 31 March 2010
21 June 2010Registered office address changed from 41 Laurel Fields Potters Bar Herfordshire EN6 2BB on 21 June 2010
21 June 2010Registered office address changed from 41 Laurel Fields Potters Bar Herfordshire EN6 2BB on 21 June 2010
25 January 2010Director's details changed for Colin Thomas Hand on 24 January 2010
25 January 2010Director's details changed for Govindarajan Varadharajan on 24 January 2010
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
25 January 2010Director's details changed for Maria Del Carmen Soriano Vilchez on 24 January 2010
25 January 2010Director's details changed for Govindarajan Varadharajan on 24 January 2010
25 January 2010Director's details changed for Colin Thomas Hand on 24 January 2010
25 January 2010Director's details changed for Maria Del Carmen Soriano Vilchez on 24 January 2010
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
12 January 2010Total exemption full accounts made up to 31 March 2009
12 January 2010Total exemption full accounts made up to 31 March 2009
2 January 2010Termination of appointment of Natalie Baker as a director
2 January 2010Termination of appointment of Natalie Baker as a director
3 February 2009Total exemption full accounts made up to 31 March 2008
3 February 2009Total exemption full accounts made up to 31 March 2008
29 January 2009Return made up to 09/01/09; full list of members
29 January 2009Return made up to 09/01/09; full list of members
16 January 2008Total exemption full accounts made up to 31 March 2007
16 January 2008Total exemption full accounts made up to 31 March 2007
14 January 2008Location of debenture register
14 January 2008Return made up to 09/01/08; full list of members
14 January 2008Director resigned
14 January 2008Location of debenture register
14 January 2008Return made up to 09/01/08; full list of members
14 January 2008Director resigned
14 January 2008Location of register of members
14 January 2008Director resigned
14 January 2008Director resigned
14 January 2008Director resigned
14 January 2008Registered office changed on 14/01/08 from: 41 laurel fields potters bar hertfordshire EN6 2BB
14 January 2008Director resigned
14 January 2008Director resigned
14 January 2008Location of register of members
14 January 2008Director resigned
14 January 2008Registered office changed on 14/01/08 from: 41 laurel fields potters bar hertfordshire EN6 2BB
13 April 2007Registered office changed on 13/04/07 from: lantern house, 39-41 high street potters bar hertfordshire EN6 5AJ
13 April 2007Registered office changed on 13/04/07 from: lantern house, 39-41 high street potters bar hertfordshire EN6 5AJ
23 February 2007Total exemption full accounts made up to 31 March 2006
23 February 2007Total exemption full accounts made up to 31 March 2006
12 February 2007New secretary appointed
12 February 2007New secretary appointed
8 February 2007Secretary resigned
8 February 2007Secretary resigned
6 February 2007Location of register of members
6 February 2007Return made up to 09/01/07; full list of members
6 February 2007Location of debenture register
6 February 2007Location of register of members
6 February 2007Registered office changed on 06/02/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
6 February 2007Location of debenture register
6 February 2007Registered office changed on 06/02/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
6 February 2007Return made up to 09/01/07; full list of members
24 January 2007Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/07
24 January 2007Total exemption full accounts made up to 31 March 2005
24 January 2007Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/07
24 January 2007Total exemption full accounts made up to 31 March 2005
14 November 2006New director appointed
14 November 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
4 October 2006New director appointed
1 September 2006New secretary appointed
1 September 2006New secretary appointed
19 June 2006Registered office changed on 19/06/06 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
19 June 2006Registered office changed on 19/06/06 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
15 November 2005Director resigned
15 November 2005Director resigned
1 November 2005Secretary resigned;director resigned
1 November 2005Director resigned
1 November 2005Secretary resigned;director resigned
1 November 2005Director resigned
22 February 2005Ad 29/10/04--------- £ si 1@1
22 February 2005Ad 29/10/04--------- £ si 1@1
31 January 2005Total exemption full accounts made up to 31 March 2004
31 January 2005Total exemption full accounts made up to 31 March 2004
24 January 2005Return made up to 09/01/05; full list of members
24 January 2005Return made up to 09/01/05; full list of members
3 February 2004Total exemption full accounts made up to 31 March 2003
3 February 2004Return made up to 09/01/04; full list of members
3 February 2004Return made up to 09/01/04; full list of members
3 February 2004Total exemption full accounts made up to 31 March 2003
30 January 2003Total exemption full accounts made up to 31 March 2002
30 January 2003Total exemption full accounts made up to 31 March 2002
17 January 2003Return made up to 09/01/03; full list of members
17 January 2003Return made up to 09/01/03; full list of members
17 January 2002Return made up to 09/01/02; full list of members
17 January 2002Return made up to 09/01/02; full list of members
13 December 2001Total exemption full accounts made up to 31 March 2001
13 December 2001Total exemption full accounts made up to 31 March 2001
4 December 2001Accounting reference date extended from 28/02/01 to 31/03/01
4 December 2001Accounting reference date extended from 28/02/01 to 31/03/01
19 September 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 97/98
19 September 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 97/98
17 August 2001Ad 08/08/01--------- £ si 1@1=1 £ ic 96/97
17 August 2001Ad 08/08/01--------- £ si 1@1=1 £ ic 96/97
15 March 2001Return made up to 09/01/01; full list of members
15 March 2001Return made up to 09/01/01; full list of members
8 December 2000New director appointed
8 December 2000New director appointed
29 November 2000New secretary appointed;new director appointed
29 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01
29 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01
29 November 2000Secretary resigned
29 November 2000Registered office changed on 29/11/00 from: the gatehouse 2 park street windsor berkshire SL4 1LB
29 November 2000New secretary appointed;new director appointed
29 November 2000Secretary resigned
29 November 2000Registered office changed on 29/11/00 from: the gatehouse 2 park street windsor berkshire SL4 1LB
5 October 2000Full accounts made up to 31 March 2000
5 October 2000Full accounts made up to 31 March 2000
14 September 2000Return made up to 09/01/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
14 September 2000Return made up to 09/01/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
30 August 2000Ad 20/08/99--------- £ si 1@1
30 August 2000Ad 27/08/99--------- £ si 1@1
30 August 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 90/91
30 August 2000Ad 13/08/99--------- £ si 1@1
30 August 2000Ad 27/08/99--------- £ si 1@1
30 August 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 90/91
30 August 2000Ad 08/11/99--------- £ si 1@1
30 August 2000Ad 13/08/99--------- £ si 1@1
30 August 2000Ad 20/08/99--------- £ si 1@1
30 August 2000Ad 08/11/99--------- £ si 1@1
30 August 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 91/92
30 August 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 91/92
21 June 2000Registered office changed on 21/06/00 from: 1 douglas road stanwell middlesex TW19 7QS
21 June 2000Registered office changed on 21/06/00 from: 1 douglas road stanwell middlesex TW19 7QS
17 January 2000Full accounts made up to 31 March 1999
17 January 2000Full accounts made up to 31 March 1999
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 May 1999Ad 24/05/99--------- £ si 88@1=88 £ ic 2/90
27 May 1999Ad 24/05/99--------- £ si 88@1=88 £ ic 2/90
25 May 1999New secretary appointed
25 May 1999New secretary appointed
25 May 1999Secretary resigned;director resigned
25 May 1999Secretary resigned;director resigned
27 January 1999Return made up to 09/01/99; full list of members
27 January 1999Return made up to 09/01/99; full list of members
8 December 1998Full accounts made up to 31 March 1998
8 December 1998Full accounts made up to 31 March 1998
6 February 1998Return made up to 09/01/98; no change of members
6 February 1998Return made up to 09/01/98; no change of members
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Full accounts made up to 31 March 1997
7 February 1997Return made up to 09/01/97; no change of members
7 February 1997Full accounts made up to 31 March 1996
7 February 1997Return made up to 09/01/97; no change of members
7 February 1997Full accounts made up to 31 March 1996
16 February 1996Return made up to 09/01/96; full list of members
16 February 1996Return made up to 09/01/96; full list of members
9 February 1996Full accounts made up to 31 March 1995
9 February 1996Full accounts made up to 31 March 1995
9 January 1992Certificate of incorporation
9 January 1992Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing