- Company Overview for LIMEVIEW DEVELOPMENTS LIMITED (03231802)
- Filing history for LIMEVIEW DEVELOPMENTS LIMITED (03231802)
- People for LIMEVIEW DEVELOPMENTS LIMITED (03231802)
- Charges for LIMEVIEW DEVELOPMENTS LIMITED (03231802)
- More for LIMEVIEW DEVELOPMENTS LIMITED (03231802)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | AD01 | Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to 7 the Grange Everton Lymington Hampshire SO41 0ZR on 16 May 2024 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Raymond Charles Mitchell on 29 September 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Malcolm Jerome Mitchell on 29 September 2023 | |
04 Oct 2023 | CH03 | Secretary's details changed for Mr Raymond Charles Mitchell on 29 September 2023 | |
04 Oct 2023 | PSC04 | Change of details for Mr Raymond Charles Mitchell as a person with significant control on 29 September 2023 | |
04 Oct 2023 | PSC04 | Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 29 September 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 4 October 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
04 Aug 2022 | CH01 | Director's details changed for Mr Raymond Charles Mitchell on 2 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr Raymond Charles Mitchell as a person with significant control on 2 August 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Malcolm Jerome Mitchell on 15 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 15 December 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
31 Jul 2019 | CH01 | Director's details changed for Mr Raymond Charles Mitchell on 30 July 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 |