AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 052429160011 satisfaction in full.
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th May 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 30th September 2022 to Tuesday 28th February 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 052429160011, created on Wednesday 29th March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2022.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 052429160007 satisfaction in full.
filed on: 21st, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 052429160008 satisfaction in full.
filed on: 21st, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 052429160010, created on Monday 11th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 052429160009, created on Friday 8th February 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 052429160007, created on Wednesday 26th July 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 052429160008, created on Wednesday 26th July 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 052429160006 satisfaction in full.
filed on: 4th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 4th, August 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 4th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 052429160006
filed on: 21st, November 2013
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 29th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, May 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 27th September 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 30th, September 2010
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 27th September 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 25th, September 2010
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 1st October 2009
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 7th October 2008
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th September 2006
filed on: 4th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 16th October 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2007
| mortgage
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 9th October 2006
filed on: 9th, October 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2005
filed on: 17th, July 2006
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, March 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, February 2006
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed limehome LIMITEDcertificate issued on 27/10/05
filed on: 27th, October 2005
| change of name
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 4th October 2005
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/10/05 from: cable house amber drive langley mill NG16 4BE
filed on: 4th, October 2005
| address
|
Free Download
(1 page)
|
288a |
On Monday 18th April 2005 New director appointed
filed on: 18th, April 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wednesday 15th December 2004. Value of each share 1 £, total number of shares: 3.
filed on: 21st, December 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 18th October 2004 Director resigned
filed on: 18th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th October 2004 Secretary resigned
filed on: 18th, October 2004
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th October 2004 New director appointed
filed on: 18th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 18th October 2004 New secretary appointed
filed on: 18th, October 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/10/04 from: 41 chalton street london NW1 1JD
filed on: 13th, October 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2004
| incorporation
|
Free Download
(17 pages)
|