About

Registered Number: 05838708
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Old Exchange Exchange Road, Newton Flotman, Norwich, NR15 1PS,

 

Founded in 2006, M.G. Laws (Properties) Ltd has its registered office in Norwich. The current directors of M.G. Laws (Properties) Ltd are listed as Laws, Kathleen Margaret, Bridges, Helen Marion, Laws, Christopher James, Laws, Michael George in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Helen Marion 28 September 2009 - 1
LAWS, Christopher James 28 September 2009 - 1
LAWS, Michael George 06 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAWS, Kathleen Margaret 06 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 June 2011
CERTNM - Change of name certificate 25 March 2011
CONNOT - N/A 15 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 October 2009
AP01 - Appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 23 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
225 - Change of Accounting Reference Date 03 August 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.