Advanced company searchLink opens in new window

LIME COURT MANAGEMENT (HENLEY) LIMITED

Company number 07524823

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
17 Nov 2020 TM01 Termination of appointment of Roger Aubrey Palmer as a director on 16 November 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Jun 2018 TM01 Termination of appointment of Ralph George William Chambers as a director on 7 June 2018
21 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
28 Feb 2017 TM01 Termination of appointment of Catherine Veronica Rockell as a director on 28 October 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Feb 2017 CH04 Secretary's details changed for Chansecs Limited on 13 February 2017
12 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 105
11 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 105