- Company Overview for LATIMER ESTATES LTD (10298206)
- Filing history for LATIMER ESTATES LTD (10298206)
- People for LATIMER ESTATES LTD (10298206)
- Charges for LATIMER ESTATES LTD (10298206)
- More for LATIMER ESTATES LTD (10298206)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Moses Hirschler as a person with significant control on 20 July 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Chaim Yehuda Rahamin Halvieim as a person with significant control on 20 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Moses Hirschler on 8 May 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 | |
09 May 2017 | MR01 | Registration of charge 102982060006, created on 5 May 2017 | |
09 May 2017 | MR01 | Registration of charge 102982060005, created on 5 May 2017 | |
09 May 2017 | MR01 | Registration of charge 102982060004, created on 5 May 2017 |