LIMELEAF COURT FREEHOLDERS LIMITED
Company number 05658673
- Company Overview for LIMELEAF COURT FREEHOLDERS LIMITED (05658673)
- Filing history for LIMELEAF COURT FREEHOLDERS LIMITED (05658673)
- People for LIMELEAF COURT FREEHOLDERS LIMITED (05658673)
- More for LIMELEAF COURT FREEHOLDERS LIMITED (05658673)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
11 Dec 2024 | PSC04 | Change of details for Mr David Hylton Factor as a person with significant control on 11 December 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
05 Apr 2023 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 24 March 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Georgian House Station Road Edgware HA8 7AT on 6 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
22 Nov 2022 | PSC07 | Cessation of Barry Fligg as a person with significant control on 6 April 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2021 | TM02 | Termination of appointment of Barry Fligg as a secretary on 6 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Barry Fligg as a director on 6 April 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
04 Jan 2019 | PSC07 | Cessation of Emma Jayne Perry as a person with significant control on 12 January 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Barry Fligg on 1 November 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Emma Jayne Perry as a director on 12 January 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
09 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates |