Advanced company searchLink opens in new window

LIME WOOD GROUP LIMITED

Company number 03811108

Filter by category

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)
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 21,776
06 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of capital from 10500 to 30500 08/12/2011
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2011 AAMD Amended group of companies' accounts made up to 31 December 2010
21 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from the Lodge Lime Wood Beaulieu Road Lyndhurst SO43 7FZ United Kingdom on 25 July 2011
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
01 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
06 Apr 2010 TM01 Termination of appointment of James Ratcliffe as a director
18 Jan 2010 AA Full accounts made up to 31 December 2008
31 Dec 2009 AD01 Registered office address changed from Whitley Ridge Hotel Beaulieu Road Brockenhurst Hampshire SO42 7QL on 31 December 2009
30 Dec 2009 TM02 Termination of appointment of Martin Stokes as a secretary
30 Dec 2009 AP03 Appointment of Michael Rice as a secretary
30 Nov 2009 TM01 Termination of appointment of Alex Aitken as a director
30 Nov 2009 TM01 Termination of appointment of Caroline Aitken as a director
03 Nov 2009 CH01 Director's details changed for Brian Robert Foster on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mrs Caroline Aitken on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Alex Aitken on 1 October 2009