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) |
---|---|---|---|
08 Feb 2017 | CH01 | Director's details changed for Ms Emma Jayne Perry on 20 November 2016 | |
07 Feb 2017 | CH01 | Director's details changed for David Hylton Factor on 20 November 2016 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Barry Fligg on 20 November 2016 | |
07 Feb 2017 | CH03 | Secretary's details changed for Mr Barry Fligg on 20 November 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
28 Sep 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 28 September 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 Dec 2013 | AP01 | Appointment of Miss Emma Jayne Perry as a director | |
22 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Melanie Fligg as a director | |
14 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Caroline Ardron as a director | |
27 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Dr Caroline Jane Ardron on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for David Hylton Factor on 1 October 2009 |