- Company Overview for THE LIMES AYLESBURY LIMITED (04990048)
- Filing history for THE LIMES AYLESBURY LIMITED (04990048)
- People for THE LIMES AYLESBURY LIMITED (04990048)
- More for THE LIMES AYLESBURY LIMITED (04990048)
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) |
---|---|---|---|
05 May 2017 | AP03 | Appointment of Mrs Helen Margaret Bush as a secretary | |
03 May 2017 | TM02 | Termination of appointment of John Frederick Shepherd as a secretary on 3 April 2017 | |
03 May 2017 | AP03 | Appointment of Mrs Helen Margaret Bush as a secretary on 3 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from 1 Gillions Place Limes Avenue Aylesbury Buckinghamshire HP21 7AX to 4 Gillions Place Aylesbury HP21 7AX on 3 May 2017 | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
23 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Shirley Taylor on 9 December 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for John Frederick Shepherd on 9 December 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Joan Arnold as a director | |
12 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
16 Feb 2009 | 363a | Return made up to 09/12/08; full list of members |