Advanced company searchLink opens in new window

LIMEHOUSE WEST MANAGEMENT LIMITED

Company number 03732201

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)
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 262
17 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 262
19 Mar 2015 AD01 Registered office address changed from 387 City Road London EC1V 1NA to 2 Wakley Street London EC1V 7LT on 19 March 2015
27 Oct 2014 AA Accounts for a small company made up to 31 March 2014
30 Jun 2014 TM01 Termination of appointment of Oksana Protsyuk as a director
23 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 262
13 Feb 2014 AP01 Appointment of Mr Mal Bozic as a director
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
01 Nov 2013 TM01 Termination of appointment of Stephen Townsend as a director
23 Oct 2013 AP01 Appointment of Ms Oksana Protsyuk as a director
20 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Geoffrey Sumnall as a director
11 Oct 2011 AA Accounts for a small company made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Geoffrey Sumnall on 1 April 2011
07 Apr 2011 CH01 Director's details changed for Stephen Alfred Townsend on 1 April 2011
29 Sep 2010 AA Accounts for a small company made up to 31 March 2010
07 Jun 2010 TM01 Termination of appointment of Michael Gray as a director
11 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
06 Apr 2010 AA Accounts for a small company made up to 31 March 2009