- Company Overview for LIMEGROVE HOMES LIMITED (03835358)
- Filing history for LIMEGROVE HOMES LIMITED (03835358)
- People for LIMEGROVE HOMES LIMITED (03835358)
- Charges for LIMEGROVE HOMES LIMITED (03835358)
- Insolvency for LIMEGROVE HOMES LIMITED (03835358)
- More for LIMEGROVE HOMES LIMITED (03835358)
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
|
|
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 |