LIME TREE COTTAGES MANAGEMENT COMPANY LIMITED

20 Orwell Close 20 Orwell Close, Swindon, SN25 3LZ, Wiltshire, England
StatusACTIVE
Company No.05013786
CategoryPrivate Limited Company
Incorporated13 Jan 2004
Age20 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIME TREE COTTAGES MANAGEMENT COMPANY LIMITED is an active private limited company with number 05013786. It was incorporated 20 years, 4 months, 22 days ago, on 13 January 2004. The company address is 20 Orwell Close 20 Orwell Close, Swindon, SN25 3LZ, Wiltshire, England.



Company Fillings

Gazette filings brought up to date

Date: 31 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

New address: 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ

Old address: 20 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ England

Change date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Old address: 10 Tatry Road Swindon SN25 1TG England

New address: 20 20 Orwell Close Greenmeadow Swindon Wiltshire SN25 3LZ

Change date: 2023-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-31

Officer name: Ms Alison Jane Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: C/O Alison Wiltshire C/O Fiscal Business Services Ltd Nexus Business Centre 6 Darby Close Cheney Manor Wiltshire SN2 2PN England

New address: 10 Tatry Road Swindon SN25 1TG

Change date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-30

Officer name: Mr Timothy James Giles

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Ms Susan Wigham

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Ms Alison Jane Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: C/O Alison Wiltshire C/O Fiscal Business Services Ltd Nexus Business Centre 6 Darby Close Cheney Manor Wiltshire SN2 2PN

Old address: Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nancy Sadi

Change date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Venters Beaumont

Change date: 2014-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-24

Officer name: Ms Alison Jane Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR

Old address: C/O Fiscal Business Services Ltd Davenports Business Centre 14 Market Place Faringdon Oxfordshire SN7 7HP

Change date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Venters Beaumont

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr John Venters Beaumont

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Sadi

Appointment date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Major Pettitt

Termination date: 2014-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alison Jane Wiltshire

Appointment date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: 5 Coach Lane Faringdon Oxfordshire SN7 8AB

New address: C/O Fiscal Business Services Ltd Davenports Business Centre 14 Market Place Faringdon Oxfordshire SN7 7HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Giles

Change date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Barnes

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Blamey

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian barnes

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 18/02/08 from: 11 coach lane faringdon oxfordshire SN7 8AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: brunswick house gloucester business gloucester GL3 4AA

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 940 LIMITED\certificate issued on 25/03/04

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. BUSINESS STRATEGIES LTD

FLAT 24, IRETON HOUSE,,LONDON,SW15 2BG

Number:11372659
Status:ACTIVE
Category:Private Limited Company

ALM INTELLECTS LTD

10 TOLCHARD CLOSE,LEICESTER,LE5 4EZ

Number:08065520
Status:ACTIVE
Category:Private Limited Company

ASHORNE LIMITED

THE PAINTED HOUSE,BOURTON ON THE WATER,GL54 2DZ

Number:01142215
Status:ACTIVE
Category:Private Limited Company

FUEL O’CLOCK LTD

2 MANOR HOUSE DRIVE,LONDON,NW6 7DF

Number:11674474
Status:ACTIVE
Category:Private Limited Company

GATE 31 LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:11907196
Status:ACTIVE
Category:Private Limited Company

THE IT PEOPLE (HOME) LIMITED

THE IT PEOPLE CAXTON POINT,STEVENAGE,SG1 2XU

Number:07767635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source