- 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) |
---|---|---|---|
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Marcus Frank Adams as a director on 21 November 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Christopher Mills as a director on 14 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
02 Oct 2017 | AP01 | Appointment of Mrs. Sally Pearson-Buffoni as a director on 24 July 2017 | |
25 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2017 | AP01 | Appointment of Mr. Christopher Mills as a director on 18 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Andrew Charles Robert Turner as a director on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Ms. Caroline Vass as a director on 18 August 2017 | |
13 Aug 2017 | AD01 | Registered office address changed from Larcomes Llp Solicitors 168 London Road North End Portsmouth Hampshire PO2 9DN England to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 13 August 2017 | |
13 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jul 2017 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Andrew Charles Robert Turner as a person with significant control on 1 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|