LATCHMOOR MANAGEMENT (G.X.) LIMITED - GERRARDS CROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type micro entity. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-05-05 View Report
Accounts. Accounts type micro entity. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Address. Old address: C/O P T Davies & Co Ltd Hazeldene Lodge Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SW. New address: 23 West Common Gerrards Cross SL9 7QS. Change date: 2020-06-01. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-05-25 View Report
Accounts. Accounts type micro entity. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Appointment date: 2016-06-23. Officer name: Ms Sheridan Maria Ferdenzi. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Officers. Officer name: Aileen Angela Morle. Termination date: 2016-05-10. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Officer name: Sheridan Maria Ferdenzi. 2011-12-28 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Address. Old address: P T Davies & Co Challens Green Cokes Lane Chalfont St Giles Bucks HP8 4TG. Change date: 2010-10-13. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-07-05 View Report
Officers. Officer name: Jennifer Watson. 2010-06-09 View Report
Officers. Officer name: Aileen Angela Morle. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report
Officers. Officer name: Jennifer Ann Watson. Change date: 2010-04-24. 2010-05-14 View Report
Accounts. Accounts type total exemption small. 2009-07-10 View Report
Annual return. Legacy. 2009-05-15 View Report
Address. Description: Location of register of members. 2009-05-15 View Report
Address. Description: Location of debenture register. 2009-05-15 View Report
Address. Description: Registered office changed on 15/05/2009 from p t davies & co challens green cokes lane chalfont st giles bucks HP8 4TG. 2009-05-15 View Report
Address. Description: Registered office changed on 19/02/2009 from p t davies & co daleside house dukes wood drive gerrards cross buckinghamshire bucks SL9 7LF united kingdom. 2009-02-19 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Officers. Description: Appointment terminated director brian warrington. 2008-12-17 View Report
Annual return. Legacy. 2008-05-30 View Report
Address. Description: Location of debenture register. 2008-05-29 View Report
Address. Description: Location of register of members. 2008-05-29 View Report
Address. Description: Registered office changed on 29/05/2008 from p t davies & co, daleside house 58 dukes wood drive gerrards cross bucks SL9 7LF. 2008-05-29 View Report
Address. Description: Registered office changed on 20/02/08 from: davies house 16 bulstrode way gerrards cross buckinghamshire SL9 7QU. 2008-02-20 View Report
Officers. Description: New director appointed. 2007-11-08 View Report