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) |
---|---|---|---|
06 Jan 2011 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
06 Jan 2011 | TM02 | Termination of appointment of Terence White as a secretary | |
29 Dec 2010 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Terence Robert White on 1 October 2010 | |
08 Oct 2010 | AP01 | Appointment of Carrie Wood as a director | |
02 Oct 2010 | AA | Total exemption full accounts made up to 23 June 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Helen Canteld on 10 September 2010 | |
24 Sep 2010 | CH04 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
26 Mar 2010 | TM01 | Termination of appointment of Fiona Gray as a director | |
25 Mar 2010 | AA | Total exemption full accounts made up to 23 June 2009 | |
17 Mar 2010 | TM01 | Termination of appointment of William Clark as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Kina Avebury as a director | |
19 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
19 Dec 2008 | 288b | Appointment terminated director vinesh patel | |
31 Oct 2008 | 288b | Appointment terminated director valerie martinez | |
01 Oct 2008 | 288b | Appointment terminated director fiona lloyd davies | |
11 Jul 2008 | 363s | Return made up to 30/05/08; full list of members | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from hathaway house popes drive finchley london N3 1QF | |
21 Apr 2008 | AA | Total exemption full accounts made up to 23 June 2007 | |
08 Apr 2008 | 288b | Appointment terminated director jon lucas | |
17 Oct 2007 | 288a | New director appointed | |
14 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 363s | Return made up to 30/05/07; full list of members | |
13 Jun 2007 | 288b | Director resigned |