LIME TREE COTTAGES MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05013786 |
Category | Private Limited Company |
Incorporated | 13 Jan 2004 |
Age | 20 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Venters Beaumont
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Barnes
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Blamey
Documents
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
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
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
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian barnes
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
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
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
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 03 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 24, IRETON HOUSE,,LONDON,SW15 2BG
Number: | 11372659 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOLCHARD CLOSE,LEICESTER,LE5 4EZ
Number: | 08065520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAINTED HOUSE,BOURTON ON THE WATER,GL54 2DZ
Number: | 01142215 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR HOUSE DRIVE,LONDON,NW6 7DF
Number: | 11674474 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NETHER HALL ROAD,DONCASTER,DN1 2QA
Number: | 11907196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IT PEOPLE CAXTON POINT,STEVENAGE,SG1 2XU
Number: | 07767635 |
Status: | ACTIVE |
Category: | Private Limited Company |