THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED
Company number 05437489
- Company Overview for THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED (05437489)
- Filing history for THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED (05437489)
- People for THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED (05437489)
- More for THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED (05437489)
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) |
---|---|---|---|
26 Sep 2013 | AD01 | Registered office address changed from 6 the Limes High Street Salisbury Wiltshire SP4 4BW United Kingdom on 26 September 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Christopher Paul Dovey as a director | |
15 Jun 2012 | AP03 | Appointment of Peter Davies as a secretary | |
15 Jun 2012 | AP01 | Appointment of Dr Emrys Kirkman as a director | |
25 Jan 2012 | AD01 | Registered office address changed from C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom on 25 January 2012 | |
25 Jan 2012 | TM02 | Termination of appointment of Merlin Company Secretaries Ltd as a secretary | |
09 Nov 2011 | AP01 | Appointment of Mr Peter George Davies as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Edwin Lawrie as a director | |
01 Sep 2011 | AP04 | Appointment of Merlin Company Secretaries Ltd as a secretary | |
01 Sep 2011 | AD01 | Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 1 September 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of Deborah Perry as a secretary | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
14 Jun 2011 | CH03 | Secretary's details changed for Deborah Jane Perry on 14 June 2011 | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Peter Davies as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Christopher Dovey as a director | |
20 Sep 2010 | AP01 | Appointment of Peter George Davies as a director | |
20 Sep 2010 | AP01 | Appointment of Christopher Dovey as a director | |
25 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL on 17 May 2010 |