Advanced company searchLink opens in new window

LATIMER LAND (BRAINTREE) LIMITED

Company number 03982735

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)
14 Apr 2015 TM01 Termination of appointment of Ewald Schmutz as a director on 1 November 2014
30 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Dec 2013 CH01 Director's details changed for Mr Matthew David Keech on 1 September 2013
07 Oct 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Sep 2013 AD01 Registered office address changed from 960 Capability Green Luton LU1 3PE United Kingdom on 30 September 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
26 Jan 2012 AD01 Registered office address changed from Winnowing Barn High Street, Sherington Newport Pagnell Buckinghamshire MK16 9QP on 26 January 2012
06 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
06 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
06 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
06 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
07 Sep 2011 TM02 Termination of appointment of Alan Yeomans as a secretary
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
04 May 2011 AA Full accounts made up to 31 July 2010
18 Feb 2011 AP01 Appointment of Mr Ewald Schmutz as a director
15 Feb 2011 TM01 Termination of appointment of Beat Corpataux as a director
01 Jun 2010 AA Full accounts made up to 31 July 2009
11 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Dennis Keech on 2 October 2009
26 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 31 July 2009