- Company Overview for LIME PARK ESTATE LIMITED (01893712)
- Filing history for LIME PARK ESTATE LIMITED (01893712)
- People for LIME PARK ESTATE LIMITED (01893712)
- More for LIME PARK ESTATE LIMITED (01893712)
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) |
---|---|---|---|
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
20 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Huw Andrews as a director on 14 September 2014 | |
09 Dec 2014 | AP03 | Appointment of Ms Harriet Vogt as a secretary on 14 September 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
19 Jul 2014 | TM01 | Termination of appointment of Louise Elizabeth Jones as a director on 30 September 2013 | |
19 Jul 2014 | TM01 | Termination of appointment of Camille Anne Marie De Kok as a director on 15 July 2014 | |
19 Jul 2014 | TM02 | Termination of appointment of Camille Anne Marie De Kok as a secretary on 15 July 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from Lime House Church Road Herstmonceux East Sussex BN27 1RF to Lime Lime Park, Church Road Herstmonceux Hailsham East Sussex BN27 1RF on 19 July 2014 | |
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Aug 2013 | AP01 | Appointment of Mrs Clare Askaroff as a director | |
03 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
03 Aug 2013 | AP01 | Appointment of Mrs Clare Askaroff as a director | |
23 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
24 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Louise Elizabeth Jones on 15 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Peter Gwyn Langford Townley on 15 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Shelagh Claire Lambert on 15 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Camille Anne Marie De Kok on 15 July 2010 |