LATCHWAY MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/206 May 2020 APPLICATION FOR STRIKING-OFF

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HIP HOST LTD


  • 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