LIME TREE COURT (HUNTS GROVE) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | LIME TREE COURT (HUNTS GROVE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09106145 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LIME TREE COURT (HUNTS GROVE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robyn Elizabeth Jones as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Maria Francesca Muntoni as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Paul Martin on Jun 26, 2023 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Dr Robyn Elizabeth Jones as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Miss Maria Francesca Muntoni as a director on Sep 05, 2019 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Harper Sheldon Ltd as a secretary on May 13, 2019 | 2 pages | AP04 | ||
Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on Jul 02, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||
Director's details changed for Mr Christopher Paul Martin on May 31, 2017 | 2 pages | CH01 | ||
Termination of appointment of Jeremy Colin Fry as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Sandra Irene Dixon as a director on May 31, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0