- Company Overview for LIME GROVE TRADING LIMITED (09491453)
- Filing history for LIME GROVE TRADING LIMITED (09491453)
- People for LIME GROVE TRADING LIMITED (09491453)
- More for LIME GROVE TRADING LIMITED (09491453)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 27 September 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 27 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
16 Feb 2023 | PSC04 | Change of details for Mr Mark Alexander Hanington as a person with significant control on 16 February 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 27 September 2021 | |
27 Apr 2022 | PSC04 | Change of details for Mr Mark Alexander Hanington as a person with significant control on 16 March 2021 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Mark Alexander Hanington on 26 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
09 Feb 2022 | PSC04 | Change of details for Mr Mark Alexander Hanington as a person with significant control on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Mark Alexander Hanington on 9 February 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 27 September 2020 | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from Merrydale Morton Lane Weston Longville Norfolk NR9 5JL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 June 2021 | |
17 Jun 2021 | TM02 | Termination of appointment of Nunn Hayward Llp as a secretary on 16 June 2021 | |
06 May 2021 | AP04 | Appointment of Nunn Hayward Llp as a secretary on 6 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
23 Mar 2021 | PSC07 | Cessation of Nick Charles Devey Hanington as a person with significant control on 21 July 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
29 Sep 2020 | AA01 | Current accounting period shortened from 29 September 2019 to 28 September 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from Flat 9 37 Camden Road London NW1 9LR England to Merrydale Morton Lane Weston Longville Norfolk NR9 5JL on 22 September 2020 | |
21 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2020
|
|
04 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 |