- Company Overview for THE LIMES (WINCHESTER) LIMITED (10046142)
- Filing history for THE LIMES (WINCHESTER) LIMITED (10046142)
- People for THE LIMES (WINCHESTER) LIMITED (10046142)
- More for THE LIMES (WINCHESTER) LIMITED (10046142)
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
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
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 |