- Company Overview for LIME GROVE MEWS RESIDENTS LIMITED (07506595)
- Filing history for LIME GROVE MEWS RESIDENTS LIMITED (07506595)
- People for LIME GROVE MEWS RESIDENTS LIMITED (07506595)
- More for LIME GROVE MEWS RESIDENTS LIMITED (07506595)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr David John Roberts on 21 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Jan 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
17 Dec 2014 | CH01 | Director's details changed for Mr David John Roberts on 17 October 2014 | |
26 Sep 2014 | AD02 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU | |
26 Sep 2014 | AD01 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 26 September 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 |