THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED
Company number 13565060
- Company Overview for THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED (13565060)
- Filing history for THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED (13565060)
- People for THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED (13565060)
- More for THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED (13565060)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
20 Jul 2023 | AP01 | Appointment of Mrs Glenys Tromans as a director on 19 July 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Roy Wootton as a director on 20 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Roy Wootton as a person with significant control on 20 June 2023 | |
11 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
27 Sep 2022 | PSC01 | Notification of Roy Wootton as a person with significant control on 27 September 2022 | |
27 Sep 2022 | PSC01 | Notification of Diane Angela Close as a person with significant control on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Anthony John Legg as a director on 27 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Anthony John Legg as a person with significant control on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Roy Wootton as a director on 27 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
11 Apr 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
11 Apr 2022 | PSC04 | Change of details for Anthony John Legg as a person with significant control on 1 April 2022 | |
11 Apr 2022 | PSC04 | Change of details for Donald Close as a person with significant control on 1 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Anthony John Legg on 1 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Donald Close on 1 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Diane Close on 1 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 31 the Limes Chums Hill Lane Himley South Staffordshire DY3 4LX to 31, the Limes Churns Hill Lane Himley South Staffordshire DY3 4LX on 11 April 2022 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
05 Nov 2021 | AD01 | Registered office address changed from 31 the Limes Churns Hill Lane Himley South Staffordshire DY3 4LX to 31 the Limes Chums Hill Lane Himley South Staffordshire DY3 4LX on 5 November 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Park House Bristol Road South Rednal Birmingham B45 9AH United Kingdom to 31 the Limes Churns Hill Lane Himley South Staffordshire DY3 4LX on 20 September 2021 | |
13 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-13
|