LIME TREE PARK (SOUTHGATE) MANAGEMENT COMPANY LIMITED
Company number 04275648
- Company Overview for LIME TREE PARK (SOUTHGATE) MANAGEMENT COMPANY LIMITED (04275648)
- Filing history for LIME TREE PARK (SOUTHGATE) MANAGEMENT COMPANY LIMITED (04275648)
- People for LIME TREE PARK (SOUTHGATE) MANAGEMENT COMPANY LIMITED (04275648)
- More for LIME TREE PARK (SOUTHGATE) MANAGEMENT COMPANY LIMITED (04275648)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
28 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | AD01 | Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY on 8 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
26 May 2022 | AP04 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 113 Fore Street Fore Street Hertford SG14 1AS England to 113 Fore Street Hertford SG14 1AS on 26 May 2022 | |
14 May 2022 | TM02 | Termination of appointment of Management Secretaries Limited as a secretary on 10 May 2022 | |
14 May 2022 | AD01 | Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 113 Fore Street Fore Street Hertford SG14 1AS on 14 May 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Colin Curtis-Johnson as a director on 27 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Nearchos Zaoskoufis as a director on 11 April 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2019 | TM01 | Termination of appointment of David Raphael as a director on 1 October 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Vahanick Edjourian as a director on 26 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Aug 2019 | CH04 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 | |
05 Feb 2019 | TM01 | Termination of appointment of Geoffrey Irving Ross as a director on 1 February 2019 | |
13 Dec 2018 | AP01 | Appointment of Mr Colin Curtis-Johnson as a director on 29 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of John Mirpuri as a director on 29 November 2018 |