- Company Overview for LIME TREE HOUSING LIMITED (07022335)
- Filing history for LIME TREE HOUSING LIMITED (07022335)
- People for LIME TREE HOUSING LIMITED (07022335)
- More for LIME TREE HOUSING LIMITED (07022335)
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) |
---|---|---|---|
07 Aug 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
31 May 2024 | TM01 | Termination of appointment of Benjamin Trevor Holman as a director on 31 May 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr David Andrew Spruzen as a director on 30 April 2024 | |
30 Apr 2024 | AP03 | Appointment of Ms Paula Bridget Sarah Keys as a secretary on 30 April 2024 | |
30 Apr 2024 | TM02 | Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024 | |
16 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 | |
05 Dec 2023 | AP01 | Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
05 Jun 2023 | TM02 | Termination of appointment of Michael Forster as a secretary on 1 March 2023 | |
05 Jun 2023 | AP03 | Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 | |
04 Oct 2022 | AP03 | Appointment of Mr Michael Forster as a secretary on 3 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Christopher James Easteal as a director on 9 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 | |
05 Apr 2022 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | PSC05 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC02 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC07 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 |