185 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05130021 |
Category | Private Limited Company |
Incorporated | 17 May 2004 |
Age | 20 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
185 LATCHMERE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05130021. It was incorporated 20 years, 11 days ago, on 17 May 2004. The company address is The Office Gunsfield Lodge The Office Gunsfield Lodge, Romsey, SO51 6ES, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type dormant
Date: 25 Jan 2024
Action Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-17
Officer name: Patrick John Stafford Allen
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
New address: The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Stafford Allen
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Simon Lowe
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Udeh
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Murray
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Murray
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TS
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Udeh
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Jayne Murray
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Matveieff
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Matveieff
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 29 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alice Matveieff
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; no change of members
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: suite 304 erilo house 93-99 upper richmond road london SW15 2TS
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 06/03/07 from: 28 abbeville road london SW4 9NG
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 15/07/05 from: 185B latchmere road london greater london SW11 2JZ
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: 16 st john street london EC1M 4NT
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ
Number: | 11248530 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ATHOKE CROFT,HOOK,RG27 9UE
Number: | 11726473 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF
Number: | 11296998 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 11522938 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLEBE WAY,KENT,BR4 0SH
Number: | 00767057 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,READING,RG30 2SH
Number: | 11186424 |
Status: | ACTIVE |
Category: | Private Limited Company |