Date | Description |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 04/04/2023 |
2023-04-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2023-04-07 |
insert sic_code 74100 - specialised design activities |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
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 |
2022-09-21 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/04/2022 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES |
2022-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LATIS GROUP LTD / 01/04/2022 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
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 |
2022-05-07 |
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 |
2021-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 03/09/2021 |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES |
2021-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATIS GROUP LTD |
2021-09-17 |
update statutory_documents CESSATION OF LATIS HOMES LIMITED AS A PSC |
2021-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARDS |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
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 / 25/05/2021 |
2020-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LATIS HOMES LIMITED / 01/11/2019 |
2019-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISHAN PATTNI |
2019-10-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS |
2019-10-07 |
insert company_previous_name COWLEY ESTATES LIMITED |
2019-10-07 |
update name COWLEY ESTATES LIMITED => HARDWICK & HEPBURN LIMITED |
2019-09-30 |
update statutory_documents COMPANY NAME CHANGED COWLEY ESTATES LIMITED
CERTIFICATE ISSUED ON 30/09/19 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-06-07 |
delete address 35 BALLARDS LANE 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 |
2018-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
35 BALLARDS LANE 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 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-06-07 |
delete address 35 BALLARDS LANE LONDON N3 1XW |
2017-06-07 |
insert address 35 BALLARDS LANE 35 BALLARDS LANE LONDON ENGLAND N3 1XW |
2017-06-07 |
update registered_address |
2017-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
IBEX HOUSE, 162-164 ARTHUR ROAD ARTHUR ROAD
LONDON
SW19 8AQ
ENGLAND |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
35 BALLARDS LANE
LONDON
N3 1XW |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-06-07 |
update account_ref_day 30 => 31 |
2016-06-07 |
update account_ref_month 9 => 10 |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-07-31 |
2016-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2016-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE MILNE |
2016-05-05 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/10/2015 |
2015-12-07 |
delete address 35 BALLARDS LANE LONDON ENGLAND N3 1XW |
2015-12-07 |
insert address 35 BALLARDS LANE LONDON N3 1XW |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-12-07 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-11-07 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2015-11-07 |
insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW |
2015-11-07 |
update registered_address |
2015-11-03 |
update statutory_documents 03/09/15 FULL LIST |
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 |
2015-08-08 |
delete address 19 21 GREAT QUEEN STREET LONDON WC2B 5BE |
2015-08-08 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2015-08-08 |
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 |
2015-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-07-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-03 => 2016-06-30 |
2015-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-10-07 |
delete address 19 21 GREAT QUEEN STREET LONDON UNITED KINGDOM WC2B 5BE |
2014-10-07 |
insert address 19 21 GREAT QUEEN STREET LONDON WC2B 5BE |
2014-10-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date null => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-03 |
update statutory_documents 03/09/14 FULL LIST |
2013-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |