- 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) |
---|---|---|---|
26 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Simon David Butler on 1 January 2011 | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 196 New Kings Road London SW6 4NF on 31 March 2011 | |
24 Feb 2011 | TM01 | Termination of appointment of Davod Lister as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Taylor Vinters Directors Limited as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Taylor Vinters Directors Limited as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Gavin Maitland Smith as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Bolaji Ranson as a director | |
07 Dec 2010 | AP01 | Appointment of Mr Davod Henry Lister as a director | |
07 Dec 2010 | AP01 | Appointment of Mr Peter Ibrahim as a director | |
07 Dec 2010 | AP01 | Appointment of Dr Didem Didem Unsal,Didem Aktas Unsal-Aktas as a director | |
07 Dec 2010 | AP04 | Appointment of Urang Property Management Ltd as a secretary | |
07 Dec 2010 | TM01 | Termination of appointment of Mark Haysom as a director | |
23 Nov 2010 | AD01 | Registered office address changed from 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ on 23 November 2010 | |
09 Aug 2010 | TM02 | Termination of appointment of Roger Southam as a secretary | |
05 Aug 2010 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 5 August 2010 | |
25 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Gavin Nigel Maitland Smith on 1 October 2009 | |
25 May 2010 | CH02 | Director's details changed for Taylor Vinters Directors Limited on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Simon David Butler on 1 October 2009 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |