LATHAMS YARD HACKNEY RESIDENTS MANAGEMENT COMPANY LIMITED

Unit 7 Astra Centre Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.06371537
Category
Incorporated14 Sep 2007
Age16 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LATHAMS YARD HACKNEY RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 06371537. It was incorporated 16 years, 8 months, 20 days ago, on 14 September 2007. The company address is Unit 7 Astra Centre Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: 395 Centennial Park Elstree Borehamwood WD6 3TJ England

New address: Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carrie Grace Rutherford

Change date: 2024-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-11

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Ms Sian Harrington

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Burchell

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Jeremy Robert Bunn

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-10

Officer name: Pbm Property Management

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Lucy Catherine Baile

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Miss Lucy Catherine Baile

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Carrie Grace Rutherford

Change date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sian Harrington

Change date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Jeremy Robert Bunn

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Burchell

Change date: 2021-09-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-09-17

Officer name: Pbm Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Change date: 2021-09-20

New address: 395 Centennial Park Elstree Borehamwood WD6 3TJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2021-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Philomena Graeber

Termination date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Catherine Baile

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Christopher Peter Wroe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Burchell

Appointment date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Ms Mary Philomena Graeber

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-16

Officer name: William Millard

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Millard

Appointment date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carrie Grace Rutherford

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Jasvinder Singh Sidhu

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mr Jeremy Robert Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Ms Sian Harrington

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mr Christopher Peter Wroe

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lord

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasvinder Singh Sidhu

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change corporate director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cpm Asset Management Limited

Change date: 2010-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/09/09

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 14/09/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven lord

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 28/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 28/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/09/08

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COE'S FISHERIES (CROSSGATES) LIMITED

C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:00741098
Status:ACTIVE
Category:Private Limited Company

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY,BIRMINGHAM,B47 6LW

Number:04850331
Status:ACTIVE
Category:Private Limited Company

DRD4 PRODUCTIONS LLP

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:OC389172
Status:ACTIVE
Category:Limited Liability Partnership

JOYLAND PUBLISHING LTD

3/2 42 POLLOKSHAWS ROAD,GLASGOW,G41 1PY

Number:SC624660
Status:ACTIVE
Category:Private Limited Company

OPTIMA INTERIORS LTD

28 CELL FARM AVENUE,WINDSOR,SL4 2PD

Number:08754205
Status:ACTIVE
Category:Private Limited Company

REIKI MASTER ACADEMY LIMITED

32 CISSBURY ROAD,HOVE,BN3 6EN

Number:10806521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source