- Company Overview for LIMESQUARE BUSINESS PARKS LIMITED (01804169)
- Filing history for LIMESQUARE BUSINESS PARKS LIMITED (01804169)
- People for LIMESQUARE BUSINESS PARKS LIMITED (01804169)
- Charges for LIMESQUARE BUSINESS PARKS LIMITED (01804169)
- More for LIMESQUARE BUSINESS PARKS LIMITED (01804169)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
08 Jul 2024 | CH01 | Director's details changed for Mr Walter Thomas Webb on 8 July 2023 | |
08 Jul 2024 | CH01 | Director's details changed for Mrs Johanna Louisa Cornelia Maria Webb Van Valenberg on 8 July 2023 | |
04 Apr 2024 | PSC02 | Notification of Limesquare Property Newco Limited as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Limesquare Trade Topco Limited as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC02 | Notification of Limesquare Trade Topco Limited as a person with significant control on 27 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Limesquare Holdings Limited as a person with significant control on 27 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom to Limesquare House Downside Guildford Street Chertsey Surrey KT16 9DS on 11 March 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
17 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
16 May 2022 | CH01 | Director's details changed for Ms Johanna Louisa Cornelia Webb on 16 May 2022 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
10 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates |