Advanced company searchLink opens in new window

LIMEGLADE DEVELOPMENTS LTD

Company number 04389783

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)
14 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 May 2018 PSC09 Withdrawal of a person with significant control statement on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 May 2018 PSC01 Notification of Natalie Chantelle Clare Forshaw as a person with significant control on 30 June 2016
14 May 2018 PSC01 Notification of Merle Cecilia Joseph as a person with significant control on 30 June 2016
19 Apr 2018 AD01 Registered office address changed from C/O Stafford Young Jones Solicitors the Old Rectory 29 Martin Lane London EC4R 0AU to Stafford Young Jones 120 Cannon Street London EC4N 6AS on 19 April 2018
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
04 Apr 2016 AP01 Appointment of Dr Natalie Chantelle Claire Forshaw as a director on 8 March 2015
18 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
03 Apr 2014 TM01 Termination of appointment of Anthony Gibson as a director
03 Apr 2014 TM01 Termination of appointment of Kira Owen as a director
03 Apr 2014 TM02 Termination of appointment of Anthony Gibson as a secretary
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
04 Apr 2013 AD04 Register(s) moved to registered office address
08 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders