LIME TREE HOUSING LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

05/04/225 April 2022 Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / SSCP PEGASUS BIDCO LIMITED / 14/12/2020

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSCP PEGASUS BIDCO LIMITED

View Document

08/01/218 January 2021 CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM STABLE HOUSE COCKAYNES LANE ALRESFORD COLCHESTER ESSEX CO7 8BZ

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR EDWARD MORGAN

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/09/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR NIGEL BENNETT SCHOFIELD

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 44 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BRADBURY HOUSE 830 THE CRESCENT COLCHESTER INDUSTRIAL PARK COLCHESTER ESSEX CO4 9YQ

View Document

17/09/0917 September 2009 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