Advanced company searchLink opens in new window

THE LIMES (HIMLEY) FREEHOLD COMPANY LIMITED

Company number 13565060

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)
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
  • GBP 24
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
  • GBP 23
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
  • GBP 2