LIMEBLUE INVESTMENTS LIMITED

06226461
BRIDGEWATER HOUSE CASPIAN ROAD ATLANTIC STREET ALTRINCHAM WA14 5HH

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 6 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2023 accounts Annual Accounts 7 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 accounts Annual Accounts 7 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Stephen Rodgers) 2 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Stephen Rodgers) 2 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 accounts Annual Accounts 4 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 3 Buy now
12 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 3 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 accounts Annual Accounts 5 Buy now
15 Jan 2018 officers Termination of appointment of director (Rachel Hutchinson Rodgers) 1 Buy now
15 Jan 2018 officers Termination of appointment of director (Rachel Hutchinson Rodgers) 1 Buy now
15 Jan 2018 officers Termination of appointment of secretary (Rachel Hutchinson Rodgers) 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 6 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
06 Jun 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
20 May 2011 officers Change of particulars for director (Rachel Hutchinson) 2 Buy now
20 May 2011 officers Change of particulars for secretary (Rachel Hutchinson) 1 Buy now
09 Feb 2011 accounts Annual Accounts 4 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Stephen Rodgers) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Rachel Hutchinson) 2 Buy now
16 Mar 2010 accounts Annual Accounts 4 Buy now
06 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from abacus house 183 london road south poynton stockport cheshire SK12 1LQ 1 Buy now
14 Oct 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
02 Apr 2008 accounts Curr ext from 30/04/2008 to 30/06/2008 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: 12-14 st mary`s street newport shropshire TF10 7AB 1 Buy now
25 Apr 2007 incorporation Incorporation Company 12 Buy now