LIMETREE BUILDING LTD

06258682
2ND FLOOR OFFICE 1 GOOCHES COURT STAMFORD LINCOLNSHIRE PE9 2RE

Documents

Documents
Date Category Description Pages
08 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 8 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 7 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 8 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 4 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 4 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 mortgage Registration of a charge 53 Buy now
05 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jan 2019 accounts Annual Accounts 13 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 14 Buy now
13 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 4 Buy now
18 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
19 Jun 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 mortgage Registration of a charge 10 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 officers Termination of appointment of secretary (Sean Tennant) 1 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 officers Change of particulars for secretary (James Ivan Morris) 1 Buy now
25 Jan 2011 officers Change of particulars for director (James Ivan Morris) 2 Buy now
25 Jan 2011 officers Change of particulars for secretary (Sean Andrew Tennant) 2 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2010 accounts Annual Accounts 8 Buy now
24 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 officers Director and secretary's change of particulars / james morris / 16/07/2009 1 Buy now
14 Jul 2009 officers Director and secretary's change of particulars / james morris / 03/07/2009 1 Buy now
30 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
23 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
04 Sep 2008 annual-return Return made up to 24/05/08; full list of members 7 Buy now
29 Aug 2008 officers Appointment terminated director terence davis 1 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
27 Dec 2007 officers New secretary appointed 2 Buy now
23 Sep 2007 address Registered office changed on 23/09/07 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED 1 Buy now
04 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
04 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 May 2007 officers New secretary appointed 1 Buy now
29 May 2007 officers New director appointed 1 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
25 May 2007 officers New director appointed 1 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
24 May 2007 incorporation Incorporation Company 14 Buy now