LIME TREE COTTAGES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-08-07 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-01-31

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Termination of appointment of Susan Wigham as a director on 2024-06-27

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Registered office address changed from 10 Tatry Road Swindon SN25 1TG England to 20 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ on 2023-10-30

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from 20 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ England to 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ on 2023-10-30

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GILES / 30/09/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS SUSAN WIGHAM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON JANE WILTSHIRE / 01/05/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM FARINGDON BUSINESS CENTRE VOLUNTEER WAY FARINGDON OXFORDSHIRE SN7 7YR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY SADI / 24/10/2014

View Document

06/10/156 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON JANE WILTSHIRE / 24/10/2014

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VENTERS BEAUMONT / 24/10/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O FISCAL BUSINESS SERVICES LTD DAVENPORTS BUSINESS CENTRE 14 MARKET PLACE FARINGDON OXFORDSHIRE SN7 7HP

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MS NANCY SADI

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PETTITT

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR JOHN VENTERS BEAUMONT

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR JOHN VENTERS BEAUMONT

View Document

18/09/1418 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECRETARY APPOINTED MS ALISON JANE WILTSHIRE

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 5 COACH LANE FARINGDON OXFORDSHIRE SN7 8AB

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/09/1215 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GILES / 07/08/2012

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/02/1125 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY BLAMEY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARNES

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

31/03/1031 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN BARNES

View Document

04/04/094 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 11 COACH LANE FARINGDON OXFORDSHIRE SN7 8AB

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: BRUNSWICK HOUSE GLOUCESTER BUSINESS GLOUCESTER GL3 4AA

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED CHARCO 940 LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

03/02/043 February 2004 S80A AUTH TO ALLOT SEC 16/01/04

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company