- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |