Download leads from Nexok and grow your business. Find out more

Latimer Homes Limited

Documents

Total Documents47
Total Pages122

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off
11 March 2014First Gazette notice for voluntary strike-off
20 August 2013Voluntary strike-off action has been suspended
16 July 2013First Gazette notice for voluntary strike-off
4 July 2013Application to strike the company off the register
15 June 2013Total exemption small company accounts made up to 31 March 2012
15 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012
22 February 2013Director's details changed for Mrs Clare Louise Morrison on 22 February 2013
22 February 2013Registered office address changed from 6 6 Scots Hill Close Croxley Green Herts WD3 3AF United Kingdom on 22 February 2013
22 February 2013Secretary's details changed for Nicky Morrison on 22 February 2013
22 February 2013Secretary's details changed for Nicky Morrison on 22 February 2013
22 February 2013Director's details changed for Nicky Morrison on 22 February 2013
22 February 2013Director's details changed for Nicky Morrison on 22 February 2013
22 February 2013Registered office address changed from 104 Norfolk Road Rickmansworth Hertfordshire WD3 1LA on 22 February 2013
22 February 2013Director's details changed for Mrs Clare Louise Morrison on 22 February 2013
18 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012
28 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-28
  • GBP 100
2 January 2012Total exemption small company accounts made up to 31 March 2011
17 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders
17 January 2011Total exemption small company accounts made up to 31 March 2010
9 January 2011Previous accounting period shortened from 29 September 2010 to 31 March 2010
21 November 2010Director's details changed for Clare Louise Morrison on 1 September 2010
21 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
21 November 2010Director's details changed for Clare Louise Morrison on 1 September 2010
21 November 2010Director's details changed for Nicky Morrison on 1 September 2010
21 November 2010Director's details changed for Nicky Morrison on 1 September 2010
25 November 2009Total exemption small company accounts made up to 30 September 2009
30 September 2009Total exemption small company accounts made up to 30 September 2008
27 September 2009Return made up to 24/09/09; full list of members
30 June 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008
6 October 2008Return made up to 24/09/08; full list of members
29 July 2008Total exemption small company accounts made up to 30 September 2007
22 March 2008Company name changed carlyon homes LIMITED\certificate issued on 26/03/08
7 November 2007Return made up to 24/09/07; full list of members
14 August 2007Ad 29/07/07--------- £ si 99@1=99 £ ic 1/100
2 August 2007Total exemption small company accounts made up to 30 September 2006
27 October 2006Accounts for a dormant company made up to 30 September 2005
18 October 2006Return made up to 24/09/06; full list of members
10 November 2005Return made up to 24/09/05; full list of members
15 February 2005Director resigned
3 February 2005Registered office changed on 03/02/05 from: hill house 118 high street uxbridge middlesex UB8 1JT
3 February 2005New director appointed
3 February 2005Secretary resigned
3 February 2005New secretary appointed;new director appointed
2 February 2005Company name changed ekoni LIMITED\certificate issued on 02/02/05
24 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing