- Company Overview for LIMES (EASTBOURNE) LIMITED(THE) (00673031)
- Filing history for LIMES (EASTBOURNE) LIMITED(THE) (00673031)
- People for LIMES (EASTBOURNE) LIMITED(THE) (00673031)
- Registers for LIMES (EASTBOURNE) LIMITED(THE) (00673031)
- More for LIMES (EASTBOURNE) LIMITED(THE) (00673031)
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) |
---|---|---|---|
21 Sep 2021 | AD01 | Registered office address changed from Chantry House 22 Upperton Road Eastbourne BN21 1BF England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 21 September 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Chantry House 22 Upperton Road Eastbourne BN21 1BF on 24 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 24 June 2021 | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Anthony Douglas Dalby as a director on 24 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Mrs Lynda Anne Robb as a director on 24 June 2019 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
26 Jul 2018 | AP01 | Appointment of Mrs Lynda Joan Layton as a director on 25 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Linda Joan Layton as a director on 25 July 2018 | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
29 Oct 2017 | AP04 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 | |
29 Oct 2017 | TM02 | Termination of appointment of Limited Havelock Estates as a secretary on 29 October 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Nov 2016 | AP03 | Appointment of Limited Havelock Estates as a secretary on 16 November 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 5 September 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
12 Jul 2016 | AP01 | Appointment of Mr Robert James Harvey as a director on 12 July 2016 |