- Company Overview for LIMECO MANAGEMENT LIMITED (01736813)
- Filing history for LIMECO MANAGEMENT LIMITED (01736813)
- People for LIMECO MANAGEMENT LIMITED (01736813)
- More for LIMECO MANAGEMENT LIMITED (01736813)
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) |
---|---|---|---|
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 | |
23 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
13 May 2014 | TM02 | Termination of appointment of David Grant as a secretary | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jan 2013 | TM01 | Termination of appointment of Cecilie Mcbeath as a director | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Flat 11 149 Chester Road Macclesfield Cheshire SK11 8PT on 19 March 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for John Knott on 31 December 2010 | |
25 Mar 2011 | CH01 | Director's details changed for Cecilie Mcbeath on 31 December 2010 | |
24 Mar 2011 | AP03 | Appointment of David Michael Grant as a secretary | |
21 May 2010 | CH01 | Director's details changed for Karen Kirsty Green on 13 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Cecilie Mcbeath on 13 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Thomas Denton on 13 May 2010 | |
21 May 2010 | CH01 | Director's details changed for John Knott on 13 May 2010 | |
19 May 2010 | TM02 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary | |
19 May 2010 | AD01 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 19 May 2010 | |
08 Apr 2010 | AP01 | Appointment of Thomas Denton as a director | |
08 Apr 2010 | AP01 | Appointment of Karen Kirsty Green as a director | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |