- Company Overview for LATIMER CONTRACTS LTD (09682837)
- Filing history for LATIMER CONTRACTS LTD (09682837)
- People for LATIMER CONTRACTS LTD (09682837)
- More for LATIMER CONTRACTS LTD (09682837)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Nov 2023 | PSC07 | Cessation of Brinfit Ltd as a person with significant control on 1 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2023 | |
06 Nov 2023 | PSC01 | Notification of Sean Patrick Mcnicholas as a person with significant control on 1 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
06 Nov 2023 | CERTNM |
Company name changed cayman property LTD\certificate issued on 06/11/23
|
|
25 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
20 May 2022 | AD01 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 20 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jul 2020 | AC92 | Restoration by order of the court | |
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Duncan Charles Cooke as a director on 14 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Brick Boxes Ltd as a person with significant control on 21 March 2018 |