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) |
---|---|---|---|
09 Apr 2015 | AP01 | Appointment of Mr Vinesh Patel as a director on 28 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Angela Mary Dawood as a director on 3 December 2014 | |
07 Sep 2014 | AA | Total exemption full accounts made up to 23 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
01 Apr 2014 | AP01 | Appointment of Mr Andrew William Dowdall as a director | |
25 Mar 2014 | AA | Total exemption full accounts made up to 23 June 2013 | |
05 Feb 2014 | AP01 | Appointment of Mr Christopher Henry Deane Haydon as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Peter Matthews as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Rupert John Reynold Pfaff as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Alan Neve as a director | |
26 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption full accounts made up to 23 June 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Leonard Bardi as a director | |
10 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 10 December 2012
|
|
10 Dec 2012 | SH03 | Purchase of own shares. | |
02 Nov 2012 | AP01 | Appointment of Mr Alan David Neve as a director | |
27 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 23 June 2011 | |
22 Feb 2012 | AP01 | Appointment of Mrs Dipal Mody as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Leonard Jerome Horace Bardi as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Carrie Wood as a director | |
28 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Helen Cantelo on 30 May 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 16 March 2011 | |
16 Mar 2011 | AP04 | Appointment of Rendall and Rittner Limited as a secretary |