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) |
---|---|---|---|
18 Jul 2018 | AP01 | Appointment of Miss Shona Latto as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Shona Latto as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Gary Campbell as a director on 13 July 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
06 Dec 2016 | AP01 | Appointment of Miss Shona Latto as a director on 16 November 2016 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Dec 2016 | AP01 | Appointment of Mrs Pamela Frew as a director on 16 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Gary Campbell as a director on 16 November 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | TM01 | Termination of appointment of Shirley Jean Farquharson as a director on 31 August 2015 | |
11 Apr 2016 | AD01 | Registered office address changed from 73 Grove Avenue Harpenden Herts AL5 1EZ to C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Peter James Smith as a director on 31 August 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
12 Apr 2012 | CH02 | Director's details changed for Featuredraw Limited on 23 September 2011 | |
12 Apr 2012 | CH01 | Director's details changed for Mrs Jane Felicity Kemp on 23 September 2011 | |
12 Apr 2012 | CH03 | Secretary's details changed for Jane Felicity Kemp on 23 September 2011 |