Advanced company searchLink opens in new window

LATIMER CONTRACTS LTD

Company number 09682837

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
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