Advanced company searchLink opens in new window

LIMERICK PROPERTIES(CRANHAM)LIMITED

Company number 00786083

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)
17 Jan 2024 CH01 Director's details changed for The Revd Michael Marshall Kingston on 15 January 2024
16 Jan 2024 PSC04 Change of details for Reverend Michael Kingston as a person with significant control on 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 AD01 Registered office address changed from 169 Moor Lane Canham Upminster Essex RM14 1HQ to Oaklands Alexander Lane Hutton Brentwood CM13 1AG on 28 March 2019
02 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 844
28 Jan 2016 CH01 Director's details changed for Reverend Michael Kingston on 27 January 2016
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 December 2013
19 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 844
06 Nov 2014 SH03 Purchase of own shares.