Advanced company searchLink opens in new window

LIMES (EASTBOURNE) LIMITED(THE)

Company number 00673031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
05 Apr 2016 AP01 Appointment of Mrs Cheryl Anne Rowsell as a director on 17 March 2016