About

Registered Number: 05469461
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2 The Laurels, Milton Green, Chester, CH3 9DJ,

 

Based in Chester, The Laurels (Milton Green) Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Crank, Jacqueline Ann, Crank, Gerald Henry, Ingman, Catrin Mair, Rodgers, Patricia Anne, Whalley, John, Dr, Lucy, Helen, Eggington, Andrea Louise, Lewis, Thomas Broster, Lucy, Roger, Whaley, Janice, Whaley, John, Doctor, Zimmermann, Christine Anne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANK, Gerald Henry 19 December 2013 - 1
INGMAN, Catrin Mair 30 November 2015 - 1
RODGERS, Patricia Anne 16 August 2019 - 1
WHALLEY, John, Dr 05 February 2012 - 1
EGGINGTON, Andrea Louise 13 September 2008 19 December 2013 1
LEWIS, Thomas Broster 02 June 2005 05 February 2008 1
LUCY, Roger 05 February 2008 30 November 2015 1
WHALEY, Janice 05 February 2008 04 February 2012 1
WHALEY, John, Doctor 05 February 2008 26 June 2009 1
ZIMMERMANN, Christine Anne 19 June 2009 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
CRANK, Jacqueline Ann 30 November 2015 - 1
LUCY, Helen 05 February 2008 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 31 August 2019
TM01 - Termination of appointment of director 31 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 04 December 2015
AD01 - Change of registered office address 01 December 2015
AP03 - Appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AD01 - Change of registered office address 30 October 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 24 March 2010
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.