LATIMERS(RESIDENTS NO.2)MANAGEMENT COMPANY LIMITED

22 Chantry Close 22 Chantry Close, Christchurch, BH23 5NQ, England
StatusACTIVE
Company No.01003638
CategoryPrivate Limited Company
Incorporated01 Mar 1971
Age53 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

LATIMERS(RESIDENTS NO.2)MANAGEMENT COMPANY LIMITED is an active private limited company with number 01003638. It was incorporated 53 years, 4 months, 1 day ago, on 01 March 1971. The company address is 22 Chantry Close 22 Chantry Close, Christchurch, BH23 5NQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Haynes-Wood

Cessation date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Haynes-Wood

Termination date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: 2 Chantry Close Chantry Close Highcliffe Christchurch BH23 5NQ England

New address: 22 Chantry Close Highcliffe Christchurch BH23 5NQ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Winfield

Termination date: 2023-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rose Edwards

Appointment date: 2023-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Catherine Oakley

Termination date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bradbury-Stewart

Termination date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Bradbury-Stewart

Cessation date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Haynes-Wood

Notification date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Michael Winfield

Notification date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Bradbury-Stewart

Notification date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Catherine Oakley

Notification date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Marie Holmes

Notification date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Joseph Holland

Notification date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Haynes-Wood

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Winfield

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Bradbury-Stewart

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Catherine Oakley

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Marie Holmes

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Joseph Holland

Appointment date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennette Marie Stock

Cessation date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Edward Stock

Cessation date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Elizabeth Brightman

Cessation date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennette Marie Stock

Termination date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Stock

Termination date: 2021-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennette Marie Stock

Termination date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Elizabeth Brightman

Termination date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 9 Chantry Close Highcliffe Christchurch Dorset BH23 5NQ

New address: 2 Chantry Close Chantry Close Highcliffe Christchurch BH23 5NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2016

Category: Address

Type: AD02

New address: 9 Chantry Close Highcliffe Christchurch BH23 5NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Elizabeth Brightman

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mathews

Termination date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Mar 2015

Category: Address

Type: AD02

Old address: C/O David B Howell 26 Kingsbere Gardens Haslemere Avenue Highcliffe Dorset BH23 5BQ

New address: 9 Chantry Close Chantry Close Highcliffe Christchurch Dorset BH23 5NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ

New address: 9 Chantry Close Highcliffe Christchurch Dorset BH23 5NQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennette Marie Stock

Appointment date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brian Howell

Termination date: 2014-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Feb 2015

Category: Address

Type: AD04

New address: Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Holgate Needham Rhodes

Termination date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Christopher Edward Stock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Holgate Needham Rhodes

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennette Marie Stock

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Stock

Appointment date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Burnet

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Major

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Rogers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mathews

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Knight

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Beverly Major

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Weaire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Knight

Documents

View document PDF

Change sail address company

Date: 22 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Brian Alan Hills

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Marion Rogers

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Janet Burnet

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Judy Barbara Weaire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian rickwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRIDLE PHOTOGRAPHY LTD

130 LEESON DRIVE,FERNDOWN,BH22 9QQ

Number:10789142
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE JOHN LTD

2 CHERWELL ROAD,BOURNE END,SL8 5NB

Number:06947215
Status:ACTIVE
Category:Private Limited Company
Number:LP010523
Status:ACTIVE
Category:Limited Partnership

H1LLO LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:03391976
Status:ACTIVE
Category:Private Limited Company

IAN POULTER ENTERPRISES LIMITED

11 OSIER WAY,OLNEY,MK46 5FP

Number:05780208
Status:ACTIVE
Category:Private Limited Company

TOG AVIATION LIMITED

2A ZODIAC HOUSE,READING,RG7 8HN

Number:06587422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source