(CERTNM) Company name changed laing bespoke homes LIMITEDcertificate issued on 30/01/24
filed on: 30th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd at an unknown date
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, September 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA at an unknown date
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095948040003, created on February 14, 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Matford Lane Exeter EX2 4PS England to 6 Matford Lane Exeter EX2 4PS on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 11, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 11, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 11, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On June 11, 2018 secretary's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2018
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095948040002, created on February 24, 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 095948040001, created on February 23, 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Well House Clifford Street Chudleigh Newton Abbot Devon TQ13 0LE England to 2 Matford Lane Exeter EX2 4PS on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2016 to July 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Belvedere Mill Road Exeter EX2 6LJ United Kingdom to The Well House Clifford Street Chudleigh Newton Abbot Devon TQ13 0LE on September 26, 2015
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 18, 2015: 101.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|