Advanced company searchLink opens in new window

LIMEHOUSE EAST MANAGEMENT LIMITED

Company number 03952181

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)
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