LATYMER HOUSE MANAGEMENT COMPANY LIMITED
Company number 06975371
- Company Overview for LATYMER HOUSE MANAGEMENT COMPANY LIMITED (06975371)
- Filing history for LATYMER HOUSE MANAGEMENT COMPANY LIMITED (06975371)
- People for LATYMER HOUSE MANAGEMENT COMPANY LIMITED (06975371)
- More for LATYMER HOUSE MANAGEMENT COMPANY LIMITED (06975371)
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
|
|
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
|
|
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 |