- Company Overview for LATITUDE INTERIORS LIMITED (05356511)
- Filing history for LATITUDE INTERIORS LIMITED (05356511)
- People for LATITUDE INTERIORS LIMITED (05356511)
- More for LATITUDE INTERIORS LIMITED (05356511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mr Peter John Eady as a person with significant control on 17 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Peter John Eady on 17 July 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD England to 31 High Street Haverhill CB9 8AD on 6 August 2019 | |
17 Apr 2019 | PSC01 | Notification of Peter John Eady as a person with significant control on 8 April 2019 | |
17 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Peter John Eady as a director on 8 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 2 Mill Road Haverhill Suffolk CB9 8BD on 11 April 2019 | |
10 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
10 Apr 2019 | PSC07 | Cessation of Darren Anthony Smith as a person with significant control on 8 April 2019 | |
10 Apr 2019 | TM02 | Termination of appointment of Lucy Smith as a secretary on 8 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Darren Anthony Smith as a director on 8 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |