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)
20 Jan 2009 288b Appointment terminate, secretary joan arnold logged form
07 Jan 2009 288b Appointment terminated director steven arnold
07 Jan 2009 288b Appointment terminated secretary joan arnold
07 Jan 2009 288b Appointment terminated director bridget copus
22 Sep 2008 288a Director appointed bridget eileen copus
22 Sep 2008 288a Director appointed shirley taylor
08 Sep 2008 287 Registered office changed on 08/09/2008 from greenacres hulcott aylesbury buckinghamshire HP22 5AX
08 Sep 2008 288a Secretary appointed john frederick shepherd
11 Feb 2008 363a Return made up to 09/12/07; full list of members
07 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
24 Apr 2007 AA Accounts for a dormant company made up to 31 May 2006
26 Feb 2007 288a New director appointed
24 Jan 2007 363a Return made up to 09/12/06; full list of members
23 Dec 2005 363a Return made up to 09/12/05; full list of members
16 Dec 2005 288b Director resigned
22 Aug 2005 AA Accounts for a dormant company made up to 31 May 2005
13 Apr 2005 363s Return made up to 09/12/04; full list of members
22 Mar 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to egm 12/05/04
12 Feb 2004 225 Accounting reference date extended from 31/12/04 to 31/05/05
28 Jan 2004 88(2)R Ad 12/01/04--------- £ si 11@1=11 £ ic 1/12
22 Dec 2003 288a New director appointed
22 Dec 2003 288a New director appointed
22 Dec 2003 288a New secretary appointed
22 Dec 2003 288b Secretary resigned
22 Dec 2003 288b Director resigned