Advanced company searchLink opens in new window

THE LIMES (WINCHESTER) LIMITED

Company number 10046142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 9
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 9
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 9
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 10
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 13
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 19
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 16
21 Jul 2021 AP01 Appointment of Mr John Ronald Alexander Cooke as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Sally Pearson-Buffoni as a director on 19 July 2021
15 Jun 2021 AP01 Appointment of Mr Christopher Mills as a director on 14 June 2021
15 Jun 2021 AP01 Appointment of Mr Evan Francis Baker as a director on 14 June 2021
28 Apr 2021 TM01 Termination of appointment of Caroline Mary Vass as a director on 28 April 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 AP04 Appointment of Hampshire Property Management Ltd as a secretary on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Marcus Frank Adams as a director on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Gh Property Management Services Limited as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to Hoyle House Upham Street Upham Southampton Upham Street Upham Southampton SO32 1JA on 8 November 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates