LIMEHOUSE CUT MANAGEMENT (567) LIMITED
Company number 01985723
- Company Overview for LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723)
- Filing history for LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723)
- People for LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723)
- More for LIMEHOUSE CUT MANAGEMENT (567) LIMITED (01985723)
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) |
---|---|---|---|
18 Feb 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 18 February 2021 | |
19 Jan 2021 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 19 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O C/O Rendall and Rittner Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 | |
28 Jul 2020 | AP01 | Appointment of Mr Stephen Geoffrey Wills as a director on 21 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
03 Jun 2020 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 1 May 2020 | |
03 Jun 2020 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 3 May 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 23 June 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Helen Cantelo on 17 February 2020 | |
06 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
06 Mar 2019 | AA | Micro company accounts made up to 23 June 2018 | |
04 Mar 2019 | AP01 | Appointment of Ms Penelope Jane Johnson as a director on 23 January 2019 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
20 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Andrew William Dowdall as a director on 29 October 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Rupert John Reynold Pfaff as a director on 22 September 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Christopher Henry Deane Haydon as a director on 5 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 May 2016 | TM01 | Termination of appointment of Dipal Mody as a director on 17 May 2016 | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 23 June 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Andrew Weaving as a director on 1 February 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Angela Mary Dawood as a director on 13 December 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|