- Company Overview for LIMEGLADE DEVELOPMENTS LTD (04389783)
- Filing history for LIMEGLADE DEVELOPMENTS LTD (04389783)
- People for LIMEGLADE DEVELOPMENTS LTD (04389783)
- More for LIMEGLADE DEVELOPMENTS LTD (04389783)
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 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
25 Mar 2024 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
25 Mar 2024 | AP01 | Appointment of Mr Hareen Potu as a director on 24 March 2024 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Mar 2023 | PSC07 | Cessation of Daisy Alexandra Willett Wyatt as a person with significant control on 20 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Daisy Alexandra Willett Wyatt as a director on 20 March 2023 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
17 Mar 2022 | PSC07 | Cessation of Natalie Chantelle Claire Forshaw as a person with significant control on 16 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Natalie Chantelle Claire Forshaw as a director on 16 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from St Clement's House Clement's Lane London EC4N 7AE England to 24 Kellett Road London SW2 1EB on 17 March 2022 | |
17 Mar 2022 | PSC01 | Notification of Gabrielle Juliet O'connor as a person with significant control on 16 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Ms Gabrielle Juliet O'connor as a director on 16 March 2022 | |
17 Mar 2022 | PSC01 | Notification of Daisy Alexandra Willett Wyatt as a person with significant control on 16 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mrs Daisy Alexandra Willett Wyatt as a director on 16 March 2022 | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to St Clement's House Clement's Lane London EC4N 7AE on 29 December 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
31 Mar 2021 | AD01 | Registered office address changed from 18 Attwaters Jameson Hill 18 King William Street London EC4N 7BP England to Becket House 36 Old Jewry London EC2R 8DD on 31 March 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from Stafford Young Jones 120 Cannon Street London EC4N 6AS England to 18 Attwaters Jameson Hill 18 King William Street London EC4N 7BP on 14 February 2020 |