THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED

06272290
2 THE LIMES SOUTH MILFORD LEEDS LS25 5NH

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 8 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 8 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
22 Sep 2020 officers Termination of appointment of director (Andrew Lloyd Pinder) 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2020 accounts Annual Accounts 8 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 6 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 6 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
07 Jun 2016 annual-return Annual Return 11 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
09 Jun 2015 annual-return Annual Return 11 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
17 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 annual-return Annual Return 11 Buy now
30 Mar 2014 accounts Annual Accounts 7 Buy now
10 Jun 2013 annual-return Annual Return 11 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 11 Buy now
11 Jun 2012 address Move Registers To Sail Company 1 Buy now
11 Jun 2012 officers Change of particulars for director (Mrs Karen Susan Jones) 2 Buy now
11 Jun 2012 address Change Sail Address Company 1 Buy now
11 Jun 2012 officers Change of particulars for director (Mr Christopher Alan Jones) 2 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 officers Termination of appointment of secretary (Mark Fuller) 1 Buy now
09 Jun 2011 annual-return Annual Return 11 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
11 Aug 2010 resolution Resolution 19 Buy now
05 Jul 2010 annual-return Annual Return 7 Buy now
30 Jun 2010 officers Change of particulars for director (Emma June Lucinda Hutchinson) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Simon Michael Westlake) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Mark Anthony Fuller) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Julia Helen Westlake) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Andrew Lloyd Pinder) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Margaret Susan Fuller) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Tina Louise Greenough) 2 Buy now
26 Mar 2010 accounts Annual Accounts 4 Buy now
16 Jul 2009 officers Director appointed karen susan jones 2 Buy now
16 Jul 2009 officers Director appointed christopher alan jones 2 Buy now
09 Jul 2009 officers Appointment terminated director and secretary michael roberts 1 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from vico court ring road lower wortley leeds west yorkshire LS12 6AN 1 Buy now
08 Jul 2009 officers Director appointed simon michael westlake 2 Buy now
08 Jul 2009 officers Director and secretary appointed mark anthony fuller 2 Buy now
08 Jul 2009 officers Director appointed margaret susan fuller 2 Buy now
08 Jul 2009 officers Director appointed emma june lucinda hutchinson 2 Buy now
08 Jul 2009 officers Director appointed tina louise greenough 2 Buy now
08 Jul 2009 officers Director appointed andrew lloyd pinder 2 Buy now
08 Jul 2009 officers Director appointed julia helen westlake 2 Buy now
08 Jul 2009 officers Appointment terminated director susan smout 1 Buy now
30 Jun 2009 annual-return Annual return made up to 07/06/09 2 Buy now
28 Mar 2009 accounts Annual Accounts 6 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from barfield house britannia road morley leeds LS27 0DT 1 Buy now
02 Jul 2008 annual-return Annual return made up to 07/06/08 2 Buy now
07 Jun 2007 incorporation Incorporation Company 21 Buy now