GREGG LATCHAMS HOLDING COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Andrew Rigg Whitehead as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Paul Graham Bird as a director on 2025-05-31

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-04-30

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

06/10/226 October 2022 Change of details for Ampa Holdings Llp as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Notification of Ampa Holdings Llp as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard John Hill as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Kenneth Barr Mcewan as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of John Paul Barnsley Hardman as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard Arthur Gore as a director on 2022-09-30

View Document

05/10/225 October 2022 Previous accounting period extended from 2022-07-31 to 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from 6 Queen Square Bristol BS1 4JE England to No 1 Colmore Square Birmingham B4 6AA on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Mark Jonathan Beesley as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Paul Graham Bird as a director on 2022-09-30

View Document

05/10/225 October 2022 Withdrawal of a person with significant control statement on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 7 QUEEN SQUARE BRISTOL BS1 4JE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 2269.004

View Document

06/06/196 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/1825 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2219.004

View Document

24/05/1824 May 2018 CONSOLIDATION 27/04/18

View Document

17/05/1817 May 2018 ADOPT ARTICLES 27/04/2018

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALBY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAPPS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DANIELL

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 SECOND FILED SH01 - 15/06/16 STATEMENT OF CAPITAL GBP 2215

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 15/06/16 STATEMENT OF CAPITAL GBP 2115.000

View Document

01/07/161 July 2016 ADOPT ARTICLES 15/06/2016

View Document

01/07/161 July 2016 ARTICLES OF ASSOCIATION

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

04/09/154 September 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

10/06/1510 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

05/06/145 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 05/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BARR MCEWAN / 05/06/2014

View Document

16/05/1416 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1407.00

View Document

16/05/1416 May 2014 SUB-DIVISION 30/04/14

View Document

16/05/1416 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 DIRECTOR APPOINTED MS VICTORIA ANTHONY DANIELL

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR WILLIAM JOHN DALBY

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR RICHARD ARTHUR GORE

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR MICHAEL JAMES RAPPS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JOHN PAUL BARNSLEY HARDMAN

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/11/1312 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 COMPANY NAME CHANGED BRISTOL LEGAL LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 CHANGE OF NAME 15/05/2013

View Document

10/05/1310 May 2013 CHANGE OF NAME 30/04/2013

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BARR MCEWAN / 08/05/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company