Advanced company searchLink opens in new window

LIME PARK ESTATE LIMITED

Company number 01893712

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)
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
  • GBP 5
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
  • GBP 5
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
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