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) |
---|---|---|---|
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
19 Apr 2011 | TM01 | Termination of appointment of Kathryn Dachtler as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Broadlands Estate Management Llp as a secretary | |
19 Apr 2011 | AP03 | Appointment of Mrs Charlotte Kemp as a secretary | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 22 October 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 30 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Jane Felicity Kemp on 16 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Peter Mark Chilcott on 16 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Shirley Jean Farquharson on 16 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Kathryn Emma Dachtler on 16 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Peter James Smith on 16 January 2010 | |
30 Apr 2010 | CH02 | Director's details changed for Featuredraw Limited on 16 January 2010 | |
26 Apr 2010 | AP04 | Appointment of Broadlands Estate Management Llp as a secretary | |
26 Apr 2010 | TM02 | Termination of appointment of Touchstone Cps as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from C/O Touchstone Cps Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT on 23 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 24/03/09; no change of members | |
20 Apr 2009 | 288a | Secretary appointed touchstone cps | |
20 Apr 2009 | 288b | Appointment terminated secretary martin kemp property management ii | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from, martin kemp property management, the old bank, buckingham street, aylesbury, bucks, HP22 2LL | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 May 2008 | 288a | Director appointed kathryn emma dachtler |