LIME COURT MANAGEMENT (HENLEY) LIMITED

07524823
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 officers Termination of appointment of director (Roger Aubrey Palmer) 1 Buy now
06 Jul 2020 accounts Annual Accounts 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 3 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 3 Buy now
07 Jun 2018 officers Termination of appointment of director (Ralph George William Chambers) 1 Buy now
21 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
28 Feb 2017 officers Termination of appointment of director (Catherine Veronica Rockell) 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
12 Sep 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 annual-return Annual Return 9 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 9 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
09 May 2014 officers Appointment of director (Nick Dudley) 3 Buy now
09 May 2014 officers Appointment of director (Catherine Veronica Rockell) 3 Buy now
03 Mar 2014 officers Appointment of director (Jacqueline Kleimunt) 3 Buy now
11 Feb 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
27 Nov 2013 capital Return of Allotment of shares 3 Buy now
15 Feb 2013 annual-return Annual Return 6 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2012 accounts Annual Accounts 5 Buy now
26 Sep 2012 officers Termination of appointment of director (Catherine Rockell) 1 Buy now
19 Sep 2012 officers Appointment of director (Ralph George William Chambers) 3 Buy now
13 Aug 2012 officers Termination of appointment of director (Stephen Rockell) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Robert Searby) 2 Buy now
13 Aug 2012 officers Appointment of director (Geoffrey Leonard Luckett) 3 Buy now
13 Aug 2012 officers Appointment of director (Catherine Veronica Rockell) 3 Buy now
13 Aug 2012 officers Appointment of director (Roger Aubrey Palmer) 3 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 officers Change of particulars for director (Mr Stephen Frederick Rockell) 2 Buy now
22 Feb 2012 officers Change of particulars for director (Mr Robert Anthony Searby) 2 Buy now
20 Jul 2011 officers Appointment of corporate secretary (Chansecs Limited) 3 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2011 capital Return of Allotment of shares 4 Buy now
06 Apr 2011 incorporation Memorandum Articles 10 Buy now
06 Apr 2011 resolution Resolution 1 Buy now
14 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Feb 2011 incorporation Incorporation Company 19 Buy now