213 LATCHMERE ROAD, LONDON SW11, LIMITED - TONBRIDGE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-02 View Report
Officers. Officer name: Daniel John Roebuck. Termination date: 2023-03-21. 2023-06-20 View Report
Accounts. Accounts type dormant. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type dormant. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type dormant. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2018-09-05 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Accounts. Accounts type dormant. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type dormant. 2016-05-25 View Report
Officers. Change date: 2016-01-04. Officer name: Mr Daniel John Roebuck. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type dormant. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Accounts. Accounts type dormant. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Address. Old address: 8 Latymers Penshurst Tonbridge Kent TN11 8DE. Change date: 2012-08-29. 2012-08-29 View Report
Accounts. Accounts type dormant. 2012-05-23 View Report
Officers. Officer name: Michael Peter Knapper. Change date: 2011-05-07. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Address. Old address: 73 Honeybrook Road London SW12 0DL. Change date: 2011-10-13. 2011-10-13 View Report
Accounts. Accounts type dormant. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Accounts. Accounts type dormant. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Officers. Description: Director and secretary's change of particulars / michael knapper / 01/08/2007. 2008-12-22 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type total exemption full. 2008-08-12 View Report
Annual return. Legacy. 2007-11-13 View Report
Officers. Description: New director appointed. 2007-11-13 View Report
Accounts. Accounts type total exemption full. 2007-07-09 View Report
Annual return. Legacy. 2006-10-02 View Report
Accounts. Accounts type total exemption full. 2006-07-05 View Report
Address. Description: Registered office changed on 20/04/06 from: 213B latchmere road london SW11 2LA. 2006-04-20 View Report
Annual return. Legacy. 2005-11-25 View Report
Accounts. Accounts type total exemption full. 2005-07-07 View Report
Annual return. Legacy. 2004-10-29 View Report
Accounts. Accounts type total exemption full. 2004-07-05 View Report
Annual return. Legacy. 2003-09-08 View Report