- Company Overview for LIMBURN GROUP HOLDINGS LIMITED (13869826)
- Filing history for LIMBURN GROUP HOLDINGS LIMITED (13869826)
- People for LIMBURN GROUP HOLDINGS LIMITED (13869826)
- Charges for LIMBURN GROUP HOLDINGS LIMITED (13869826)
- Registers for LIMBURN GROUP HOLDINGS LIMITED (13869826)
- More for LIMBURN GROUP HOLDINGS LIMITED (13869826)
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 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
25 Nov 2024 | AD01 | Registered office address changed from Gerard House Cranbourne Road Gosport Hampshire PO12 1RL United Kingdom to Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU on 25 November 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Celeste Chantelle Carole Stears on 13 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
16 May 2022 | AD02 | Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG England to Gerard House Cranbourne Road Gosport Hampshire PO12 1RL | |
14 May 2022 | AD04 | Register(s) moved to registered office address Gerard House Cranbourne Road Gosport Hampshire PO12 1RL | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG | |
07 Mar 2022 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG | |
04 Mar 2022 | SH08 | Change of share class name or designation | |
04 Mar 2022 | AP01 | Appointment of Scott Crow as a director on 25 February 2022 | |
04 Mar 2022 | AP01 | Appointment of Leon Robert Abery as a director on 25 February 2022 | |
04 Mar 2022 | AP01 | Appointment of Celeste Chantelle Carole Stears as a director on 25 February 2022 | |
03 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
03 Mar 2022 | PSC07 | Cessation of Richard Charles Daly as a person with significant control on 25 February 2022 | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 25 February 2022
|
|
03 Mar 2022 | MR01 | Registration of charge 138698260001, created on 25 February 2022 | |
25 Jan 2022 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
25 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-25
|