- Company Overview for LIMESBROOK HOLDINGS LIMITED (08329288)
- Filing history for LIMESBROOK HOLDINGS LIMITED (08329288)
- People for LIMESBROOK HOLDINGS LIMITED (08329288)
- More for LIMESBROOK HOLDINGS LIMITED (08329288)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
27 Dec 2024 | AP01 | Appointment of Mr Thomas Peter Alcock as a director on 19 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Peter James Alcock as a director on 3 December 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Jan 2024 | PSC04 | Change of details for Mr Peter James Alcock as a person with significant control on 18 January 2024 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
22 Sep 2022 | AD01 | Registered office address changed from St Helens House Cathedral Quarter King Street Derby DE1 3EE to Prospect House Millennium Way Pride Park Derby DE24 8HG on 22 September 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jun 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
20 Aug 2015 | AD01 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to St Helens House Cathedral Quarter King Street Derby DE1 3EE on 20 August 2015 |