Advanced company searchLink opens in new window

LATIMER HOUSE FREEHOLD COMPANY LIMITED

Company number 05577558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2009 288b Appointment terminated secretary hertford company secretaries LIMITED
09 Mar 2009 AA Accounts for a dormant company made up to 30 September 2008
11 Dec 2008 288b Appointment terminate, director robert william skinner logged form
26 Nov 2008 363a Return made up to 28/09/08; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
25 Nov 2008 288c Secretary's change of particulars / hertford company secretaries LIMITED / 25/11/2008
24 Nov 2008 363a Return made up to 28/09/07; full list of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from cpm house essex road hoddesdon herts EN11 0DR
21 Nov 2008 288c Secretary's change of particulars / hertford company secretaries LIMITED / 05/11/2008
03 Nov 2008 AA Accounts for a dormant company made up to 30 September 2007
31 Jul 2008 288b Appointment terminated director robert skinner
22 Dec 2007 288a New director appointed
22 Nov 2007 288a New secretary appointed
22 Nov 2007 287 Registered office changed on 22/11/07 from: cpm asset management LTD lily hill house lily hill road, bracknell berkshire RG12 2SJ
06 Nov 2007 288a New director appointed
16 Oct 2007 287 Registered office changed on 16/10/07 from: 3 latimer house marrow meade fleet hampshire GU51 1JL
16 Oct 2007 288b Director resigned
16 Oct 2007 288b Secretary resigned
16 Oct 2007 288b Director resigned
02 Aug 2007 AA Accounts for a dormant company made up to 30 September 2006
19 Feb 2007 363s Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
  • 363(288) ‐ Director's particulars changed
12 Dec 2005 288b Secretary resigned
12 Dec 2005 288b Director resigned
12 Dec 2005 287 Registered office changed on 12/12/05 from: 14-18 city road cardiff CF24 3DL
12 Dec 2005 288a New director appointed