LATIMER GREEN RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02384703 |
Category | |
Incorporated | 16 May 1989 |
Age | 35 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
LATIMER GREEN RESIDENTS ASSOCIATION LIMITED is an active with number 02384703. It was incorporated 35 years, 18 days ago, on 16 May 1989. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Barrett
Termination date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Change corporate secretary company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Red Brick Company Secretaries Limited
Change date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Old address: 106 High Street Stevenage Hertfordshire SG1 3DW
Change date: 2019-10-17
New address: Chequers House 162 High Street Stevenage SG1 3LL
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Joy Banner
Termination date: 2019-09-16
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Lindsay
Appointment date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Miss Sarah Barrett
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Shanks
Termination date: 2018-12-10
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-26
Officer name: Mrs Penelope Joy Banner
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Shanks
Appointment date: 2015-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Daniel Hurd
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alma Georgina Hardy
Termination date: 2015-07-17
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Daniel Hurd
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alma Georgina Hardy
Change date: 2015-05-01
Documents
Appoint corporate secretary company with name date
Date: 30 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Red Brick Company Secretaries Limited
Appointment date: 2015-03-01
Documents
Termination secretary company with name termination date
Date: 30 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Block Management Uk Ltd
Termination date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 106 High Street Stevenage Hertfordshire SG1 3DW
Change date: 2015-03-30
Old address: C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
New address: C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
Change date: 2014-08-06
Old address: C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
Documents
Change corporate secretary company with change date
Date: 06 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Block Management Uk Ltd
Change date: 2014-08-05
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date no member list
Date: 16 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Hurd
Change date: 2012-02-15
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Old address: C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
Change date: 2013-05-16
Documents
Change corporate secretary company with change date
Date: 16 May 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Block Management Uk Ltd
Change date: 2013-01-07
Documents
Change corporate secretary company with change date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Block Management Uk Ltd
Change date: 2013-01-07
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ
Documents
Annual return company with made up date no member list
Date: 16 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type dormant
Date: 08 May 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Hurd
Change date: 2012-02-15
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Hurd
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Stephens
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date no member list
Date: 16 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Annual return company with made up date no member list
Date: 17 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kim stephens
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from c/o c/o jakes property services the cottage kennel lane billericay essex CM12 9RR
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed block management uk LTD
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed kim miriam stephens
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 29/04/2008 from the quorum barnwell road cambridge cambridgeshire CB5 8RE
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: 30 coupals close haverhill suffolk CB9 7UT
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/03
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 25 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-25
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 25 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-25
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/07
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/04
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/05
Documents
Restoration order of court
Date: 08 Nov 2007
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 25 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-25
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/01
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/99
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/00
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Gazette filings brought up to date
Date: 17 Jul 2001
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 28 Mar 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 25 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-25
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1254 LEEDS ROAD,BRADFORD,BD2 3LW
Number: | 11912870 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE JAMES CHESTER ROAD,CHESTER,CH4 0DL
Number: | 08744176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLIES,DYMOCK,GL18 2BP
Number: | 10770868 |
Status: | ACTIVE |
Category: | Community Interest Company |
KINGSLEY ASSET FINANCE LIMITED
STERLING HOUSE 2-4 MILL LANE,CHORLEY,PR6 7LX
Number: | 03957532 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANDOVERY TYRES AND BATTERIES LIMITED
WHITE LION YARD, VICTORIA STREET,,SA20 0YD
Number: | 05991708 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLEWS ROAD,REDDITCH,B98 7ST
Number: | 11051451 |
Status: | ACTIVE |
Category: | Private Limited Company |