LATITUDE MIDCO 2 LIMITED

11354419
MARLBOROUGH HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 19 Buy now
22 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 42 Buy now
22 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Nov 2023 officers Termination of appointment of director (Christopher Paul Allan) 1 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 resolution Resolution 38 Buy now
19 May 2023 incorporation Memorandum Articles 35 Buy now
09 May 2023 capital Return of Allotment of shares 3 Buy now
04 May 2023 mortgage Registration of a charge 13 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2022 accounts Annual Accounts 39 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 40 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 officers Appointment of director (Mr Christopher Paul Allan) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Perry John Fawcett) 1 Buy now
22 Oct 2020 accounts Annual Accounts 44 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 capital Return of Allotment of shares 4 Buy now
06 Nov 2019 mortgage Registration of a charge 53 Buy now
16 Sep 2019 accounts Annual Accounts 43 Buy now
13 Sep 2019 officers Appointment of director (Mr Perry John Fawcett) 2 Buy now
20 Jun 2019 officers Termination of appointment of director (Timothy Laurence Green) 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 capital Return of Allotment of shares 3 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Andrew John Howlett-Bolton) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Fernando Chueca) 1 Buy now
18 Jun 2018 officers Appointment of director (Mr Nicholas James Lee) 2 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2018 officers Appointment of director (Mr Timothy Laurence Green) 2 Buy now
04 Jun 2018 capital Return of Allotment of shares 3 Buy now
01 Jun 2018 mortgage Registration of a charge 52 Buy now
10 May 2018 incorporation Incorporation Company 49 Buy now