THE LATCHETS PROPERTY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr Peter Goddard as a director on 2025-01-28

View Document

07/01/257 January 2025 Director's details changed for Ms Cristina Sagarduy Carriedo on 2025-01-07

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

14/12/2414 December 2024 Termination of appointment of Emily Hadji-Stylianou as a secretary on 2024-12-13

View Document

14/12/2414 December 2024 Appointment of Dr Ronis Hadji-Stylianou as a secretary on 2024-12-14

View Document

03/12/243 December 2024 Appointment of Mr Glen Mccarthy as a director on 2024-12-03

View Document

02/12/242 December 2024 Appointment of Ms Cristina Sagarduy Carriedo as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Luke Martin Joseph Mannion as a director on 2024-12-02

View Document

28/09/2428 September 2024 Termination of appointment of Jillian Penelope Dick as a director on 2024-09-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

18/10/2218 October 2022 Director's details changed for Miss Emily Hadji-Stylianou on 2022-10-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

15/07/2115 July 2021 Director's details changed for Mrs Jillian Penelope Dick on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MISS EMILY HADJI-STYLIANOU

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN PENELOPE DICK / 25/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MISS EMILY HADJI-STYLIANOU

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN PENELOPE DICK / 12/12/2017

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 03/02/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY HOBBS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR APPOINTED MRS JILLIAN PENELOPE DICK

View Document

10/02/1510 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 10/02/2015

View Document

10/02/1510 February 2015 03/02/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS KELLY HOBBS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANYA BENSBERG

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SADIE BREAKSPEAR

View Document

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

View Accounts

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 03/02/14 NO MEMBER LIST

View Document

02/04/132 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 03/02/13 NO MEMBER LIST

View Document

03/04/123 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 03/02/12 NO MEMBER LIST

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADIE JAYNE COE / 11/04/2011

View Document

14/04/1114 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

01/03/111 March 2011 03/02/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ROBERT WHITE / 01/10/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

31/03/1031 March 2010 03/02/10

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DONNA REBHAN

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 03/02/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/073 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 03/02/06

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 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