Advanced company searchLink opens in new window

LIMEGROVE HOMES LIMITED

Company number 03835358

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)
21 Mar 2014 MR05 All of the property or undertaking no longer forms part of charge 4
21 Mar 2014 MR05 All of the property or undertaking no longer forms part of charge 1
21 Mar 2014 MR05 All of the property or undertaking no longer forms part of charge 6
21 Mar 2014 MR05 All of the property or undertaking no longer forms part of charge 2
21 Mar 2014 MR05 All of the property or undertaking no longer forms part of charge 5
10 Feb 2014 TM02 Termination of appointment of a secretary
10 Feb 2014 TM02 Termination of appointment of Claire Stockdale as a secretary
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 AD01 Registered office address changed from C/O Dimmick's Accountancy Services Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales on 27 June 2013
06 Nov 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from C/O Dimmick's Accountancy Services Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales on 5 November 2012
05 Nov 2012 CH01 Director's details changed for Mr Nicholas Edward Stockdale on 1 September 2012
05 Nov 2012 TM01 Termination of appointment of Ian Stockdale as a director
13 Sep 2012 CH01 Director's details changed for Mr Nicholas Edward Stockdale on 1 September 2012
13 Sep 2012 AP03 Appointment of Mrs Claire Marie Stockdale as a secretary
14 May 2012 AP01 Appointment of Mr Ian Ashton Stockdale as a director
11 May 2012 TM01 Termination of appointment of Ian Stockdale as a director
15 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jan 2012 AR01 Annual return made up to 2 September 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from C/O Dimmick's Accountancy Services Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales on 13 January 2012
13 Jan 2012 AD02 Register inspection address has been changed from Suite 14 Bryn Estyn Business Centre Bryn Estyn Lane Wrexham Wrexham Cb LL13 9TY Wales
13 Jan 2012 AD03 Register(s) moved to registered inspection location
09 Dec 2011 AD02 Register inspection address has been changed
09 Dec 2011 CH01 Director's details changed for Nicholas Edward Stockdale on 1 October 2009