THE LIMES SUPPORTED LIVING LTD

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TAYLOR

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR EUNICE PRIESTLEY

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANNE TAYLOR / 25/03/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
8 -10 BOLTON STREET RAMSBOTTOM
BURY
LANCASHIRE
BL0 9HX
UNITED KINGDOM

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED COLLETTE HEATON

View Document

25/03/1525 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 110

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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