Advanced company searchLink opens in new window

LATYMER HOUSE MANAGEMENT COMPANY LIMITED

Company number 06975371

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)
09 Dec 2016 AP01 Appointment of Mr Christopher Edgerley Booth as a director on 8 December 2016
11 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 May 2016 AP01 Appointment of Mr Paul Anthony Ringer as a director on 1 April 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 TM01 Termination of appointment of Amanda Reynolds as a director on 16 April 2015
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
16 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
16 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 TM01 Termination of appointment of Philip Limbarger as a director
29 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jul 2011 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary
27 Jul 2011 AP04 Appointment of Mortimer Secretaries Limited as a secretary
25 Jul 2011 AP04 Appointment of Mortimer Secretaries Limited as a secretary
19 Jul 2011 AD01 Registered office address changed from 16 Godwin Close Wokingham Berkshire RG41 2AH on 19 July 2011
17 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
11 Aug 2010 AP01 Appointment of Philip Walter Limbarger as a director
11 Aug 2010 AP01 Appointment of Kamlesh Kimar Chhotalal Chauhan as a director
11 Aug 2010 AP01 Appointment of Amanda Reynolds as a director
11 Aug 2010 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 11 August 2010
11 Aug 2010 TM02 Termination of appointment of Victor Barker as a secretary