LATIS HOMES LIMITED - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-04-07 update account_ref_day 26 => 25
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-26 => 2024-07-25
2024-01-19 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents PREVSHO FROM 26/10/2022 TO 25/10/2022
2023-08-07 update account_ref_day 27 => 26
2023-08-07 update accounts_next_due_date 2023-07-27 => 2023-10-26
2023-07-26 update statutory_documents PREVSHO FROM 27/10/2022 TO 26/10/2022
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 04/04/2023
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-07-27
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 27/02/2023
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 27/02/2023
2022-09-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-27 => 2022-10-27
2022-06-07 delete address 4TH FLOOR, 66 ST. JAMES'S STREET LONDON ENGLAND SW1A 1NE
2022-06-07 insert address 66 ST. JAMES'S STREET ST. JAMES'S LONDON ENGLAND SW1A 1NE
2022-06-07 update registered_address
2022-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM 4TH FLOOR, 66 ST. JAMES'S STREET LONDON SW1A 1NE ENGLAND
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-07 delete address 14 GREAT JAMES STREET BLOOMSBURY LONDON UNITED KINGDOM WC1N 3DP
2022-05-07 insert address 4TH FLOOR, 66 ST. JAMES'S STREET LONDON ENGLAND SW1A 1NE
2022-05-07 update registered_address
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM 14 GREAT JAMES STREET BLOOMSBURY LONDON WC1N 3DP UNITED KINGDOM
2021-10-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-10-07 update accounts_next_due_date 2021-10-27 => 2022-07-27
2021-09-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 28 => 27
2021-08-07 update accounts_next_due_date 2021-07-28 => 2021-10-27
2021-07-27 update statutory_documents PREVSHO FROM 28/10/2020 TO 27/10/2020
2021-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 12/07/2021
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 19/02/2021
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-28 => 2021-07-28
2020-11-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-28 => 2020-10-28
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-06-16 update statutory_documents CESSATION OF KRISHAN KIRITKANT PATTNI AS A PSC
2020-06-16 update statutory_documents CESSATION OF ROBERT JAMES LUCK AS A PSC
2020-06-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2020-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-02-07 update accounts_next_due_date 2019-10-29 => 2020-07-28
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2020-01-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-12-31 update statutory_documents FIRST GAZETTE
2019-08-07 update account_ref_day 29 => 28
2019-08-07 update accounts_next_due_date 2019-07-29 => 2019-10-29
2019-07-29 update statutory_documents PREVSHO FROM 29/10/2018 TO 28/10/2018
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-31
2019-03-07 update accounts_next_due_date 2018-10-30 => 2019-07-29
2019-02-13 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-08-08 update account_ref_day 30 => 29
2018-08-08 update accounts_next_due_date 2018-07-30 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 30/10/2017 TO 29/10/2017
2018-06-07 delete address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2018-06-07 insert address 14 GREAT JAMES STREET BLOOMSBURY LONDON UNITED KINGDOM WC1N 3DP
2018-06-07 update registered_address
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 23/03/2018
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 02/05/2018
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2018-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2018-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2017-12-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-30
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-07-30
2017-11-07 update statutory_documents 30/10/16 TOTAL EXEMPTION SMALL
2017-08-07 update account_ref_day 31 => 30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-10-31
2017-07-31 update statutory_documents PREVSHO FROM 31/10/2016 TO 30/10/2016
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-07-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 03/05/16 FULL LIST
2016-03-11 update num_mort_outstanding 3 => 1
2016-03-11 update num_mort_satisfied 0 => 2
2016-02-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076203210001
2016-02-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076203210002
2015-11-08 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2015-11-08 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2015-11-08 update registered_address
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2015-08-10 delete address 19-21 GREAT QUEEN STREET LONDON WC2B 5BE
2015-08-10 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2015-08-10 update registered_address
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 19-21 GREAT QUEEN STREET LONDON WC2B 5BE
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-08 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-08 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents 03/05/15 FULL LIST
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076203210003
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076203210002
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 19-21 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BE
2014-06-07 insert address 19-21 GREAT QUEEN STREET LONDON WC2B 5BE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/05/2014
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 01/05/2014
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/05/2014
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WARWICK EDWARDS / 01/05/2014
2014-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/05/2014
2014-05-09 update statutory_documents 03/05/14 FULL LIST
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076203210001
2013-07-01 delete address 65 NEW BOND STREET MAYFAIR LONDON UNITED KINGDOM W1S 1RN
2013-07-01 insert address 19-21 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BE
2013-07-01 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update account_ref_month 5 => 10
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-02-03 => 2014-07-31
2013-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 65 NEW BOND STREET MAYFAIR LONDON W1S 1RN UNITED KINGDOM
2013-05-23 update statutory_documents 03/05/13 FULL LIST
2013-01-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents PREVEXT FROM 31/05/2012 TO 31/10/2012
2012-05-23 update statutory_documents 03/05/12 FULL LIST
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ACC (TRUSTEES) LIMITED
2011-11-03 update statutory_documents DIRECTOR APPOINTED MR KRISHAN KIRITKANT PATTNI
2011-11-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES LUCK
2011-11-02 update statutory_documents SECRETARY APPOINTED MR ROBERT JAMES LUCK
2011-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 24 ENNISMORE GARDENS KNIGHTSBRIDGE LONDON SW7 1AB UNITED KINGDOM
2011-10-14 update statutory_documents DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS
2011-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BEXTON
2011-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIAN SWEETING
2011-10-11 update statutory_documents COMPANY NAME CHANGED EBOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/10/11
2011-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION