- Company Overview for THE LIMES LEASEHOLD CO LIMITED (05691458)
- Filing history for THE LIMES LEASEHOLD CO LIMITED (05691458)
- People for THE LIMES LEASEHOLD CO LIMITED (05691458)
- More for THE LIMES LEASEHOLD CO LIMITED (05691458)
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) |
---|---|---|---|
03 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Christopher Alan Godrich on 1 January 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Christopher Alan Godrich on 31 October 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 8 breech hedge rothley leicestershire LE7 7RN | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
07 Jul 2008 | 288a | Secretary appointed elizabeth anne bolt | |
07 Jul 2008 | 288a | Director appointed christopher godrich | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 43 st johns way hempton nr banbury oxon OX15 0QR | |
30 Jun 2008 | 288b | Appointment terminated director andrew mclean | |
30 Jun 2008 | 288b | Appointment terminated secretary frank orr |