- 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) |
---|---|---|---|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from Rod Coult Coult & Co Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
30 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
04 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
18 May 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2009 | 288a | Secretary appointed mr rod coult | |
26 Jun 2009 | 288a | Director appointed mr richard lewis | |
15 Jun 2009 | 288a | Director appointed mr john martin trotter | |
20 May 2009 | NEWINC | Incorporation |