About

Registered Number: 02284427
Date of Incorporation: 04/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Valley View Farm Dunbury Lane, Winterborne Stickland, Blandford Forum, Dorset, DT11 0NN

 

Established in 1988, Latham Park Developments Ltd are based in Dorset. The current directors of the business are listed as Jones, Caroline, Dalziel, Iris, Jones, Caroline, Clarke, Barrie John, Clarke, Spenser John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Caroline 04 July 2004 - 1
CLARKE, Barrie John N/A 03 January 1997 1
CLARKE, Spenser John N/A 03 January 1997 1
Secretary Name Appointed Resigned Total Appointments
DALZIEL, Iris N/A 26 August 2002 1
JONES, Caroline 26 August 2002 04 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 20 December 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 10 November 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 08 June 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 31 December 1997
363s - Annual Return 31 December 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 23 October 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 19 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 13 November 1989
287 - Change in situation or address of Registered Office 13 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1989
287 - Change in situation or address of Registered Office 23 January 1989
395 - Particulars of a mortgage or charge 10 October 1988
PUC 2 - N/A 28 September 1988
288 - N/A 23 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1988
RESOLUTIONS - N/A 15 September 1988
123 - Notice of increase in nominal capital 15 September 1988
MEM/ARTS - N/A 08 September 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 08 September 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.