LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED
Company number 05405125
- Company Overview for LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED (05405125)
- Filing history for LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED (05405125)
- People for LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED (05405125)
- More for LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED (05405125)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2024 | AP01 | Appointment of Mr Jeremy Guy Murray Dawson as a director on 12 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Duncan Mcnaughton Fisken as a director on 12 June 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
02 Mar 2023 | AP01 | Appointment of Mr Richard Derek Jones as a director on 22 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Nigel Robert Newbury Wood as a director on 22 February 2023 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | TM02 | Termination of appointment of Gerson Victor Kesner as a secretary on 25 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
26 Jul 2021 | CH01 | Director's details changed for Mr Duncan Mcnaughton Fisken on 26 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Roger Alan Colmer as a director on 12 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mrs Stella Louise Hunt as a director on 14 July 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
27 Mar 2019 | AD01 | Registered office address changed from Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN to North Lodge North Lodge South Horrington Wells Somerset BA5 3DZ on 27 March 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Nigel Robert Newbury Wood as a director on 11 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Andrew Charles Barnes as a director on 3 December 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates |