THE LIMES (LINDFIELD) MANAGEMENT COMPANY LIMITED
Company number 07300430
- Company Overview for THE LIMES (LINDFIELD) MANAGEMENT COMPANY LIMITED (07300430)
- Filing history for THE LIMES (LINDFIELD) MANAGEMENT COMPANY LIMITED (07300430)
- People for THE LIMES (LINDFIELD) MANAGEMENT COMPANY LIMITED (07300430)
- More for THE LIMES (LINDFIELD) MANAGEMENT COMPANY LIMITED (07300430)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
05 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
16 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill West Sussex RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 4 May 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Simon Peter George Jelinek as a director on 21 January 2022 | |
01 Mar 2022 | AP04 | Appointment of Hunters Estate & Property Management Limited as a secretary on 1 March 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 5 Church Road Burgess Hill West Sussex RH15 9BB on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 28 February 2022 | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Susan Warner as a director on 15 November 2021 | |
01 Jul 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 1 July 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Susan Warner as a director on 13 November 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 May 2018 | PSC08 | Notification of a person with significant control statement | |
29 May 2018 | PSC07 | Cessation of Lavinia Ruth Mitchell as a person with significant control on 16 June 2017 |