LATCHFORDS YARD LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 07/10/15 NO MEMBER LIST

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SEBBAGE

View Document

22/10/1422 October 2014 07/10/14 NO MEMBER LIST

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MARK GORDON MIDDLETON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MIDDLETON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY MARK MIDDLETON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR STEPHEN VICTOR CASTLE

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR STEPHEN VICTOR CASTLE

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 5 LATCHFORDS YARD 61A ENDELL STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY ASHDOWN BARR

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 35 HAMPSTEAD LANE LONDON N6 4RT

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY DEREK FLACK

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MARK GORDON MIDDLETON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 07/10/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 07/10/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MARK GORDON MIDDLETON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COPEMAN

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 07/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN WATKINS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR PAUL KEVIN SEBBAGE

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1026 October 2010 07/10/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WATKINS / 01/10/2009

View Document

10/11/0910 November 2009 07/10/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JEAN ASHDOWN BARR / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COPEMAN / 01/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 07/10/07

View Document

07/02/077 February 2007 COMPANY NAME CHANGED VENTANA COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 07/10/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

30/09/0330 September 2003 ANNUAL RETURN MADE UP TO 07/10/03

View Document

20/06/0320 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: SECOND FLOOR CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD SURREY GU1 3DA

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 07/10/02

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/07/0212 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/10/0111 October 2001 ANNUAL RETURN MADE UP TO 07/10/01

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 EXEMPTION FROM APPOINTING AUDITORS 06/11/00

View Document

24/10/0024 October 2000 ANNUAL RETURN MADE UP TO 07/10/00

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 S366A DISP HOLDING AGM 07/10/99

View Document

18/10/9918 October 1999 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

07/10/997 October 1999 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