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) |
---|---|---|---|
13 Jan 2010 | CH01 | Director's details changed for Barry Fligg on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Melanie Avril Fligg on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ | |
14 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
17 Sep 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
11 Mar 2008 | 363s | Return made up to 20/12/07; no change of members | |
15 Oct 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
28 Feb 2007 | 363s | Return made up to 20/12/06; full list of members | |
30 Oct 2006 | 288a | New director appointed | |
30 Oct 2006 | 288a | New director appointed | |
29 Sep 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
29 Sep 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/06/06 | |
25 Jan 2006 | 288b | Secretary resigned | |
25 Jan 2006 | 288b | Director resigned | |
25 Jan 2006 | 287 | Registered office changed on 25/01/06 from: 280 grays inn road london WC1X 8EB | |
25 Jan 2006 | 288a | New secretary appointed;new director appointed | |
25 Jan 2006 | 288a | New director appointed | |
20 Dec 2005 | NEWINC | Incorporation |