- Company Overview for LIME COTTAGE, EXMOUTH, LTD (08181060)
- Filing history for LIME COTTAGE, EXMOUTH, LTD (08181060)
- People for LIME COTTAGE, EXMOUTH, LTD (08181060)
- More for LIME COTTAGE, EXMOUTH, LTD (08181060)
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) |
---|---|---|---|
21 Aug 2025 | CS01 | Confirmation statement made on 15 August 2025 with no updates | |
21 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
17 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
23 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
09 Aug 2021 | CH01 | Director's details changed for Mrs Jayne Stewart on 30 July 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mrs Jayne Stewart on 30 July 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr David Leonard Gouldin as a director on 6 August 2021 | |
18 May 2021 | TM01 | Termination of appointment of Bernard William Cooper as a director on 7 May 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
05 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
19 Aug 2017 | PSC07 | Cessation of James Stephen Murray as a person with significant control on 18 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Bernard William Cooper as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 27B Salterton Road Exmouth Devon EX8 2ED to 27C Salterton Road Exmouth Devon EX8 2ED on 16 August 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Bernard William Cooper as a secretary on 16 August 2017 |