LATIMER COURT (AMERSHAM) MANAGEMENT COMPANY LIMITED

05866800
119-120 HIGH STREET ETON WINDSOR SL4 6AN

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 6 Buy now
24 Apr 2024 officers Termination of appointment of director (Sarah Elizabeth Anne Pay) 1 Buy now
11 Mar 2024 officers Appointment of director (Mr James Marchant) 2 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 6 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 6 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 6 Buy now
28 Aug 2020 officers Change of particulars for corporate secretary (Leete Secretarial Services Limited) 1 Buy now
16 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 6 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 6 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 7 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2016 accounts Annual Accounts 9 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 officers Appointment of corporate secretary (Leete Secretarial Services Limited) 2 Buy now
03 Mar 2015 officers Termination of appointment of secretary (Christopher James Leete) 1 Buy now
23 Jan 2015 accounts Annual Accounts 9 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 5 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 4 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 officers Termination of appointment of director (David Vaughan) 1 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Sarah Elizabeth Anne Pay) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Freda Margaret Stevens) 2 Buy now
08 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
21 Jul 2009 annual-return Annual return made up to 05/07/09 3 Buy now
20 Jul 2009 address Location of register of members 1 Buy now
20 May 2009 accounts Annual Accounts 12 Buy now
06 Jan 2009 accounts Annual Accounts 12 Buy now
07 Oct 2008 officers Secretary appointed christopher james leete 2 Buy now
24 Sep 2008 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
04 Aug 2008 officers Director appointed david vaughan 2 Buy now
28 Jul 2008 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
28 Jul 2008 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
28 Jul 2008 officers Director appointed freda margaret stevens 1 Buy now
28 Jul 2008 officers Director appointed sarah elizabeth anne pay 1 Buy now
15 Jul 2008 annual-return Annual return made up to 05/07/08 2 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
06 Jul 2007 annual-return Annual return made up to 05/07/07 2 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
06 Jul 2007 officers Secretary's particulars changed 1 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
02 Jan 2007 incorporation Memorandum Articles 24 Buy now
05 Dec 2006 resolution Resolution 1 Buy now
25 Jul 2006 resolution Resolution 1 Buy now
05 Jul 2006 incorporation Incorporation Company 28 Buy now