- Company Overview for LIME SHOWROOMS LIMITED (07008965)
- Filing history for LIME SHOWROOMS LIMITED (07008965)
- People for LIME SHOWROOMS LIMITED (07008965)
- Charges for LIME SHOWROOMS LIMITED (07008965)
- More for LIME SHOWROOMS LIMITED (07008965)
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) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 153-155 Ewell Road Surbiton KT6 6AW England to 2a High Street Thames Ditton KT7 0RY on 6 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to 153-155 Ewell Road Surbiton KT6 6AW on 9 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
21 Oct 2020 | AP01 | Appointment of Mrs Laura Chalke as a director on 1 August 2020 | |
21 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
24 Jul 2020 | PSC04 | Change of details for Mr Graeme Chalke as a person with significant control on 22 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Frank Chalke as a person with significant control on 22 July 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Laura Chalke as a director on 9 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mrs Laura Chalke as a director on 9 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Frank Chalke as a director on 9 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Graeme Chalke as a person with significant control on 1 March 2017 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Neil Harrold as a director on 1 March 2017 |