- Company Overview for LIMELIGHT PROPERTY LIMITED (06911019)
- Filing history for LIMELIGHT PROPERTY LIMITED (06911019)
- People for LIMELIGHT PROPERTY LIMITED (06911019)
- Charges for LIMELIGHT PROPERTY LIMITED (06911019)
- More for LIMELIGHT PROPERTY LIMITED (06911019)
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 Jul 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
16 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 | |
15 Nov 2019 | TM02 | Termination of appointment of Ian Forder as a secretary on 6 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 May 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 24 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|