Advanced company searchLink opens in new window

LIMES COURT RESIDENTS ASSOCIATION LIMITED

Company number 01940089

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)
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Daniel Ernest Wilson as a person with significant control on 6 April 2017
07 Jul 2017 PSC01 Notification of Claire Elizabeth Greaves as a person with significant control on 6 April 2017
17 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 TM01 Termination of appointment of Juliana Uniacke as a director on 14 May 2017
19 Sep 2016 CH01 Director's details changed for Mr Daniel Ernest Wilson on 9 September 2016
19 Sep 2016 CH01 Director's details changed for Juliana Uniacke on 9 September 2016
19 Sep 2016 CH01 Director's details changed for Claire Elizabeth Greaves on 9 September 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 21 July 2016
18 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 30
02 Jun 2016 AD01 Registered office address changed from C/O Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS to Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2 June 2016
13 May 2016 AP03 Appointment of Mr Daniel Ernest Wilson as a secretary on 2 April 2016