LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED
Company number 05754889
- Company Overview for LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED (05754889)
- Filing history for LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED (05754889)
- People for LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED (05754889)
- More for LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED (05754889)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Oct 2024 | AP04 | Appointment of Foster Kemp Company Services Ltd as a secretary on 29 October 2024 | |
29 Oct 2024 | TM02 | Termination of appointment of Carrie Spooner as a secretary on 29 October 2024 | |
03 May 2024 | TM01 | Termination of appointment of Pamela Frew as a director on 3 May 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mrs Jane Felicity Kemp on 22 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2023 | CH03 | Secretary's details changed for Mrs Carrie Spooner on 1 August 2023 | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Peter Mark Chilcott as a director on 4 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Jane Felicity Kemp as a secretary on 1 July 2022 | |
17 Aug 2022 | AP03 | Appointment of Mrs Carrie Spooner as a secretary on 1 July 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of Charlotte Kemp as a secretary on 30 June 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to Suite 31 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL on 20 July 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Shona Latto as a director on 2 March 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |