- Company Overview for LATTER-DC LIMITED (08090451)
- Filing history for LATTER-DC LIMITED (08090451)
- People for LATTER-DC LIMITED (08090451)
- Charges for LATTER-DC LIMITED (08090451)
- More for LATTER-DC LIMITED (08090451)
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) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
05 Jun 2023 | AD02 | Register inspection address has been changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to Oakdene Woodchurch Road Tenterden Kent TN30 7AD | |
05 Jun 2023 | CH01 | Director's details changed for Mr Nickolas Alan Latter on 17 May 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Ms Suzanne Ruth Baker on 17 May 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Nickolas Alan Latter as a person with significant control on 17 May 2023 | |
05 Jun 2023 | PSC04 | Change of details for Ms Suzanne Ruth Baker as a person with significant control on 17 May 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Bridge Farm High Halden Ashford Kent TN26 3HZ to Oakdene Woodchurch Road Tenterden Kent TN30 7AD on 5 June 2023 | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
03 Aug 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
24 Jun 2019 | MR01 | Registration of charge 080904510001, created on 3 June 2019 | |
21 Jun 2019 | MR01 | Registration of charge 080904510002, created on 3 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
09 May 2019 | PSC01 | Notification of Suzanne Ruth Baker as a person with significant control on 8 May 2019 | |
09 May 2019 | AD02 | Register inspection address has been changed from 4 Kings Row, Armstrong Road Maidstone ME15 6AQ England to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jan 2019 | AP01 | Appointment of Mrs Suzanne Ruth Baker as a director on 1 January 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |