Advanced company searchLink opens in new window

LIME PROPERTY FUND (NOMINEE) LIMITED

Company number 05117939

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)
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
10 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2010 CC04 Statement of company's objects
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
01 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 AD02 Register inspection address has been changed
30 Jun 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 4 February 2010
03 Mar 2010 CH01 Director's details changed for Mr Marcus Owen Shepherd on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Richard Peter Jones on 3 March 2010
11 Nov 2009 CH01 Director's details changed for Mr Ian Bryan Womack on 11 November 2009
07 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Jun 2009 288a Director appointed mr marcus owen shepherd
03 Jun 2009 288b Appointment terminated director nikunj shah
08 May 2009 363a Return made up to 04/05/09; full list of members
08 May 2009 288c Director's change of particulars / nikunj shah / 04/05/2009
08 Dec 2008 287 Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
30 Jul 2008 288a Director appointed mr nikunj nalin shah
03 Jul 2008 288b Appointment terminated director julius gottlieb
14 May 2008 363a Return made up to 04/05/08; full list of members
14 May 2008 AA Accounts for a dormant company made up to 31 December 2007