Advanced company searchLink opens in new window

LIME TREE HOUSING LIMITED

Company number 07022335

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)
31 May 2024 TM01 Termination of appointment of Benjamin Trevor Holman as a director on 31 May 2024
30 Apr 2024 AP01 Appointment of Mr David Andrew Spruzen as a director on 30 April 2024
30 Apr 2024 AP03 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024
16 Dec 2023 AA Accounts for a small company made up to 31 March 2023
05 Dec 2023 TM01 Termination of appointment of David Andrew Spruzen as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023
25 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
05 Jun 2023 TM02 Termination of appointment of Michael Forster as a secretary on 1 March 2023
05 Jun 2023 AP03 Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023
04 Oct 2022 AP03 Appointment of Mr Michael Forster as a secretary on 3 October 2022
04 Oct 2022 AP01 Appointment of Mr David Andrew Spruzen as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Christopher James Easteal as a director on 9 September 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
06 Sep 2022 AA Accounts for a small company made up to 31 March 2022
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
05 Apr 2022 AP01 Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 PSC05 Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020
08 Jan 2021 PSC02 Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020
08 Jan 2021 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020