Advanced company searchLink opens in new window

LIMES (EASTBOURNE) LIMITED(THE)

Company number 00673031

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)
18 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
05 Oct 2023 CH01 Director's details changed for Mr Malcolm Peter Denney on 2 October 2023
04 Oct 2023 AP01 Appointment of Mr Malcolm Peter Denney as a director on 2 October 2023
04 Sep 2023 TM01 Termination of appointment of Angelika Gisela Becker as a director on 2 September 2023
01 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
29 Jun 2023 TM01 Termination of appointment of Robert James Harvey as a director on 29 June 2023
18 May 2023 AD01 Registered office address changed from Friston House Dittons Road Polegate BN26 6HY England to C/O Southdown Estates, Friston House Dittons Business Park Dittons Road Polegate BN26 6HY on 18 May 2023
18 May 2023 AD01 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Friston House Dittons Road Polegate BN26 6HY on 18 May 2023
25 Apr 2023 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 12 April 2023
19 Jan 2023 AP01 Appointment of Mrs Jacqueline Davis as a director on 13 January 2023
12 Jan 2023 AP01 Appointment of Ms Anne Marie Murphy Rogers as a director on 30 December 2022
09 Jan 2023 AP01 Appointment of Miss Hannah Stanley-Ward as a director on 30 December 2022
23 Dec 2022 AA Accounts for a dormant company made up to 5 April 2022
14 Nov 2022 TM01 Termination of appointment of Lynda Anne Robb as a director on 13 November 2022
06 Sep 2022 TM01 Termination of appointment of Anthony Douglas Dalby as a director on 26 May 2022
01 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 5 April 2021
27 Sep 2021 AP01 Appointment of Ms Angelika Gisela Becker as a director on 15 September 2021
23 Sep 2021 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
23 Sep 2021 AD02 Register inspection address has been changed to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
21 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
21 Sep 2021 AP04 Appointment of Stiles Harold Williams Partnership Llp as a secretary on 10 September 2021
21 Sep 2021 AD01 Registered office address changed from Chantry House 22 Upperton Road Eastbourne BN21 1BF England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 21 September 2021
24 Jun 2021 AD01 Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Chantry House 22 Upperton Road Eastbourne BN21 1BF on 24 June 2021
24 Jun 2021 TM02 Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 24 June 2021