- Company Overview for LIMES 2018 LIMITED (11344034)
- Filing history for LIMES 2018 LIMITED (11344034)
- People for LIMES 2018 LIMITED (11344034)
- More for LIMES 2018 LIMITED (11344034)
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 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
11 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
12 May 2023 | AP04 | Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 | |
12 May 2023 | TM02 | Termination of appointment of Richard Charles Mcdonald as a secretary on 28 April 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | AP03 | Appointment of Mr Richard Charles Mcdonald as a secretary on 17 November 2021 | |
17 Nov 2021 | TM02 | Termination of appointment of Christopher John Allen as a secretary on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Flat 2, the Limes Broom Lane Rotherham S60 3EL England to 356 Meadow Head Sheffield S8 7UJ on 17 November 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from Flat 3 the Limes 36 Broom Lane Rotherham S60 3EL United Kingdom to Flat 2, the Limes Broom Lane Rotherham S60 3EL on 4 November 2020 | |
19 Oct 2020 | AP03 | Appointment of Mr Christopher John Allen as a secretary on 24 September 2020 | |
19 Oct 2020 | TM02 | Termination of appointment of Patricia Anne Chaplin as a secretary on 24 September 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Sally Antoinette South as a director on 24 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
23 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
22 Oct 2018 | AP01 | Appointment of Mr Harold Vernon Potts as a director on 10 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Dennis Green as a director on 10 October 2018 |