Advanced company searchLink opens in new window

LATITUDE E & W FREEHOLD LIMITED

Company number 10548141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2024 AP01 Appointment of Mr Bernard Paul Quinn as a director on 8 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Oct 2023 TM01 Termination of appointment of Clive John Barnett as a director on 5 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Nov 2021 AP01 Appointment of Mr Brian John Davis as a director on 29 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2021 AP01 Appointment of Mr Clive John Barnett as a director on 27 October 2021
26 Oct 2021 AP04 Appointment of Napier Management Services as a secretary on 18 June 2021
26 Oct 2021 TM01 Termination of appointment of Douglas Barclay Wright as a director on 18 June 2021
26 Oct 2021 AD01 Registered office address changed from Clarinsh Lodge Drive Loudwater Rickmansworth WD3 4PT England to Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 26 October 2021
05 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from C/O Johnsons Solicitors Limited Citygate Business Centre Southampton Street Reading Berkshire RG1 2QW United Kingdom to Clarinsh Lodge Drive Loudwater Rickmansworth WD3 4PT on 17 January 2018
05 Jan 2017 NEWINC Incorporation