Advanced company searchLink opens in new window

THE LIMES (SHREWTON) MANAGEMENT COMPANY LIMITED

Company number 05437489

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)
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