Advanced company searchLink opens in new window

LIMEHOUSE CUT MANAGEMENT (567) LIMITED

Company number 01985723

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 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 530
01 Apr 2014 AP01 Appointment of Mr Andrew William Dowdall as a director
25 Mar 2014 AA Total exemption full accounts made up to 23 June 2013
05 Feb 2014 AP01 Appointment of Mr Christopher Henry Deane Haydon as a director
17 Jan 2014 AP01 Appointment of Mr Peter Matthews as a director
17 Jan 2014 AP01 Appointment of Mr Rupert John Reynold Pfaff as a director
19 Sep 2013 TM01 Termination of appointment of Alan Neve as a director
26 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
10 Apr 2013 AA Total exemption full accounts made up to 23 June 2012
28 Mar 2013 TM01 Termination of appointment of Leonard Bardi as a director
10 Dec 2012 SH06 Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 20
10 Dec 2012 SH03 Purchase of own shares.
02 Nov 2012 AP01 Appointment of Mr Alan David Neve as a director
27 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 23 June 2011
22 Feb 2012 AP01 Appointment of Mrs Dipal Mody as a director
01 Dec 2011 AP01 Appointment of Mr Leonard Jerome Horace Bardi as a director
16 Nov 2011 TM01 Termination of appointment of Carrie Wood as a director
28 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Helen Cantelo on 30 May 2011
16 Mar 2011 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 16 March 2011
16 Mar 2011 AP04 Appointment of Rendall and Rittner Limited as a secretary
06 Jan 2011 TM02 Termination of appointment of Crabtree Pm Limited as a secretary
06 Jan 2011 TM02 Termination of appointment of Terence White as a secretary
29 Dec 2010 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010