- Company Overview for LIMECHARM LIMITED (02341694)
- Filing history for LIMECHARM LIMITED (02341694)
- People for LIMECHARM LIMITED (02341694)
- More for LIMECHARM LIMITED (02341694)
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) |
---|---|---|---|
16 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
08 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Richard Davis on 14 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Mr Colin Strange on 14 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Mrs Penny Davis on 14 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Ben James Price on 14 April 2012 | |
19 Apr 2012 | CH03 | Secretary's details changed for Mrs Penny Davis on 14 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Mr Eric John Bergman on 14 April 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AP01 | Appointment of Mr Colin Strange as a director | |
13 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Ben James Price on 16 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Richard Davis on 16 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Mr Eric John Bergman on 16 March 2010 | |
20 Jan 2010 | AP01 | Appointment of Mrs Penny Davis as a director | |
20 Jan 2010 | AD01 | Registered office address changed from 1 Henley Court, Randwick Road Stroud Gloucestershire GL5 4RZ on 20 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 May 2009 | 363a | Return made up to 16/03/09; full list of members |