LATITUDES LIMITED

05623166
FOREST LODGE HIGH STREET BALCOMBE HAYWARDS HEATH RH17 6JZ

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 officers Appointment of secretary (Mr Antony Paul Cunningham) 2 Buy now
11 Jun 2024 officers Termination of appointment of secretary (Duncan John Tuson Macdonald) 1 Buy now
28 Mar 2024 accounts Annual Accounts 12 Buy now
31 Aug 2023 officers Termination of appointment of director (Antony Paul Cunningham) 1 Buy now
31 Aug 2023 officers Appointment of director (Mrs Alison Jane Cunningham) 2 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 12 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 5 Buy now
10 Jul 2021 accounts Annual Accounts 5 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 5 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 5 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 5 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Christopher David Bishop) 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 10 Buy now
09 Jun 2015 accounts Annual Accounts 10 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 accounts Annual Accounts 9 Buy now
24 Mar 2014 capital Notice of cancellation of shares 4 Buy now
24 Mar 2014 capital Return of purchase of own shares 4 Buy now
11 Feb 2014 officers Appointment of director (Anthony Paul Cunningham) 3 Buy now
11 Feb 2014 officers Termination of appointment of director (Christopher Bishop) 2 Buy now
11 Feb 2014 officers Termination of appointment of director (Richard Breen) 2 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2013 annual-return Annual Return 6 Buy now
09 Dec 2013 officers Change of particulars for director (Mr Christopher David Bishop) 2 Buy now
09 Dec 2013 officers Change of particulars for secretary (Duncan John Tuson Macdonald) 1 Buy now
09 Dec 2013 officers Change of particulars for secretary (Mr Christopher David Bishop) 1 Buy now
18 Apr 2013 mortgage Registration of a charge 25 Buy now
23 Jan 2013 accounts Annual Accounts 14 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
31 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2012 accounts Annual Accounts 13 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
01 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2010 accounts Annual Accounts 9 Buy now
30 Apr 2010 accounts Annual Accounts 9 Buy now
04 Mar 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Christopher David Bishop) 2 Buy now
30 Dec 2008 mortgage Duplicate mortgage certificatecharge no:1 3 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Nov 2008 annual-return Return made up to 15/11/08; full list of members 5 Buy now
17 Nov 2008 officers Secretary appointed duncan john tuson macdonald 2 Buy now
02 Nov 2008 officers Appointment terminated director penelope zoldan 1 Buy now
02 Nov 2008 officers Appointment terminated director ronald zoldan 1 Buy now
27 May 2008 accounts Annual Accounts 6 Buy now
21 May 2008 annual-return Return made up to 15/11/07; full list of members 5 Buy now
15 May 2007 accounts Accounting reference date extended from 28/02/07 to 31/07/07 1 Buy now
14 May 2007 accounts Annual Accounts 1 Buy now
30 Apr 2007 accounts Accounting reference date shortened from 30/11/06 to 28/02/06 1 Buy now
16 Jan 2007 capital Ad 16/03/06--------- £ si 3339@1 3 Buy now
08 Jan 2007 annual-return Return made up to 15/11/06; full list of members 4 Buy now
24 Apr 2006 resolution Resolution 1 Buy now
24 Apr 2006 resolution Resolution 1 Buy now
24 Apr 2006 resolution Resolution 1 Buy now
24 Apr 2006 capital £ nc 1000/10000 15/03/06 2 Buy now
18 Apr 2006 officers New secretary appointed 1 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 incorporation Memorandum Articles 15 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: 6-8 underwood street london N1 7JQ 1 Buy now
02 Dec 2005 officers New director appointed 3 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
15 Nov 2005 incorporation Incorporation Company 19 Buy now