- Company Overview for LIMEHOUSE EAST MANAGEMENT LIMITED (03952181)
- Filing history for LIMEHOUSE EAST MANAGEMENT LIMITED (03952181)
- People for LIMEHOUSE EAST MANAGEMENT LIMITED (03952181)
- More for LIMEHOUSE EAST MANAGEMENT LIMITED (03952181)
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) |
---|---|---|---|
04 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD01 | Registered office address changed from C/O Simplify Estate Management Limited Couching House Couching Street Watlington Oxfordshire OX49 5PX to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 4 July 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from 44 Bell Street 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG England to C/O Simplify Estate Management Limited Couching House Couching Street Watlington Oxfordshire OX49 5PX on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Morgan Aubrey Mcdonnell as a director on 13 April 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Morgan Aubrey Mcdonnell as a director on 30 November 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY to 44 Bell Street 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG on 19 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
13 May 2014 | AP01 | Appointment of Mr Stephen Rowbottom as a director | |
13 May 2014 | AP01 | Appointment of Lesley Balding as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Didem Unsal-Aktas as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG England on 29 April 2014 | |
29 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Mark Richardson as a director | |
18 Feb 2014 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary | |
18 Feb 2014 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 18 February 2014 | |
04 Dec 2013 | AP01 | Appointment of Mr Mark Richardson as a director | |
01 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Dr Didem Unsal-Aktas on 17 May 2012 | |
14 Jul 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 |