Advanced company searchLink opens in new window

THE LIMES AYLESBURY LIMITED

Company number 04990048

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)
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
  • GBP 12
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
  • GBP 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
  • GBP 12
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