Advanced company searchLink opens in new window

LIMEVIEW DEVELOPMENTS LIMITED

Company number 03231802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 MR04 Satisfaction of charge 1 in full
15 Feb 2018 MR04 Satisfaction of charge 2 in full
15 Feb 2018 MR04 Satisfaction of charge 5 in full
15 Feb 2018 MR04 Satisfaction of charge 6 in full
15 Feb 2018 MR04 Satisfaction of charge 7 in full
15 Feb 2018 MR04 Satisfaction of charge 8 in full
15 Feb 2018 MR04 Satisfaction of charge 9 in full
15 Feb 2018 MR04 Satisfaction of charge 10 in full
15 Feb 2018 MR04 Satisfaction of charge 11 in full
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
24 Jun 2015 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 102
13 Aug 2013 CH01 Director's details changed for Mr Raymond Charles Mitchell on 22 October 2012
13 Aug 2013 CH01 Director's details changed for Malcolm Jerome Mitchell on 22 October 2012
13 Aug 2013 CH03 Secretary's details changed for Mr Raymond Charles Mitchell on 22 October 2012
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012