Advanced company searchLink opens in new window

LATIMER COURT (AYLESBURY) FREEHOLD COMPANY LIMITED

Company number 05754889

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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