LIME PROPERTY FUND (GENERAL PARTNER) LIMITED
Company number 05118252
- Company Overview for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED (05118252)
- Filing history for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED (05118252)
- People for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED (05118252)
- Charges for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED (05118252)
- More for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED (05118252)
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) |
---|---|---|---|
19 Dec 2011 | TM01 | Termination of appointment of Robert Stirling as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Philip Frederick Ellis as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Michael John Green as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Robert Stirling as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Ian Womack as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Marcus Shepherd as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Christopher Laxton as a director | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | CC04 | Statement of company's objects | |
05 Oct 2010 | AA | Full accounts 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 | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 4 May 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Robert Benjamin Stirling on 3 March 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 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 | |
01 Nov 2009 | AA | Full accounts 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 |