LATCH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
20/05/2520 May 2025 | Change of details for Miss Clare Elizabeth Freeman as a person with significant control on 2025-05-15 |
20/05/2520 May 2025 | Change of details for Miss Clare Elizabeth Freeman as a person with significant control on 2025-05-15 |
19/05/2519 May 2025 | Cessation of Jonathan George Howes as a person with significant control on 2025-05-15 |
19/05/2519 May 2025 | Registered office address changed from 2 Davids Close Broadstairs Kent CT10 1rd England to 8 Old Green Road Margate Kent CT9 3LZ on 2025-05-19 |
19/05/2519 May 2025 | Director's details changed for Miss Clare Elizabeth Freeman on 2025-05-15 |
19/05/2519 May 2025 | Director's details changed for Miss Clare Elizabeth Freeman on 2025-05-15 |
19/05/2519 May 2025 | Termination of appointment of Jonathan George Howes as a director on 2025-05-15 |
19/05/2519 May 2025 | Change of details for Miss Clare Elizabeth Freeman as a person with significant control on 2025-05-15 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-27 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
15/09/2215 September 2022 | Registration of charge 134269750002, created on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Registration of charge 134269750001, created on 2022-05-17 |
09/05/229 May 2022 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 2 Davids Close Broadstairs Kent CT10 1rd on 2022-05-09 |
28/05/2128 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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