Download leads from Nexok and grow your business. Find out more

37 Limes Road Management Company Limited

Documents

Total Documents84
Total Pages285

Filing History

25 March 2024Accounts for a dormant company made up to 31 December 2023
25 March 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023
17 November 2023Accounts for a dormant company made up to 31 March 2023
13 June 2023Confirmation statement made on 1 June 2023 with no updates
30 January 2023Appointment of Lh Property Block Management Ltd as a secretary on 1 January 2023
30 January 2023Director's details changed for Mrs Anila Jamil Hashim on 30 January 2023
30 January 2023Termination of appointment of Kevin Reed as a secretary on 1 January 2023
30 January 2023Director's details changed for Mrs Merewyn Rosa Forrest on 30 January 2023
30 January 2023Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 30 January 2023
30 January 2023Confirmation statement made on 30 January 2023 with updates
6 December 2022Accounts for a dormant company made up to 31 March 2022
15 March 2022Confirmation statement made on 2 March 2022 with updates
31 December 2021Accounts for a dormant company made up to 31 March 2021
5 May 2021Appointment of Mr Kevin Reed as a secretary on 5 May 2021
5 May 2021Termination of appointment of Elizabeth Anne Smith as a secretary on 5 May 2021
22 April 2021Termination of appointment of Nicola Jane Plews as a director on 21 April 2021
6 April 2021Confirmation statement made on 2 March 2021 with no updates
10 March 2021Accounts for a dormant company made up to 31 March 2020
12 August 2020Appointment of Mrs Elizabeth Anne Smith as a secretary on 10 August 2020
10 August 2020Registered office address changed from 48 Hillside Road Northwood HA6 1QB England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 10 August 2020
14 May 2020Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to 48 Hillside Road Northwood HA6 1QB on 14 May 2020
14 May 2020Registered office address changed from 48 Hillside Road Northwood HA6 1QB England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 14 May 2020
5 March 2020Appointment of Mrs. Merewyn Rosa Forrest as a director on 3 January 2020
5 March 2020Termination of appointment of Ben Thomas Forrest as a director on 3 January 2020
4 March 2020Registered office address changed from Cr Child, 6 Osborne House Portland Road Hythe CT21 6EG England to 48 Hillside Road Northwood HA6 1QB on 4 March 2020
4 March 2020Confirmation statement made on 2 March 2020 with updates
4 March 2020Termination of appointment of Stephanie Anne Collins as a director on 31 March 2019
7 December 2019Accounts for a dormant company made up to 31 March 2019
2 March 2019Registered office address changed from C/O C/O Lesley Frost of Atrium Property Mgt Ltd 11 Martello Road Folkestone Kent CT20 1PF England to Cr Child, 6 Osborne House Portland Road Hythe CT21 6EG on 2 March 2019
2 March 2019Confirmation statement made on 2 March 2019 with no updates
23 December 2018Accounts for a dormant company made up to 31 March 2018
15 March 2018Confirmation statement made on 2 March 2018 with no updates
30 July 2017Accounts for a dormant company made up to 31 March 2017
30 July 2017Accounts for a dormant company made up to 31 March 2017
18 March 2017Termination of appointment of Siobhan Louise Holdsworth as a director on 12 March 2017
18 March 2017Confirmation statement made on 2 March 2017 with updates
18 March 2017Termination of appointment of Siobhan Louise Holdsworth as a director on 12 March 2017
18 March 2017Confirmation statement made on 2 March 2017 with updates
1 April 2016Accounts for a dormant company made up to 31 March 2016
1 April 2016Accounts for a dormant company made up to 31 March 2016
8 March 2016Registered office address changed from C/O Lesley Frost, Atrium Property Management Limited 4 Walton Road Folkestone Kent CT19 5QR to C/O C/O Lesley Frost of Atrium Property Mgt Ltd 11 Martello Road Folkestone Kent CT20 1PF on 8 March 2016
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
8 March 2016Registered office address changed from C/O Lesley Frost, Atrium Property Management Limited 4 Walton Road Folkestone Kent CT19 5QR to C/O C/O Lesley Frost of Atrium Property Mgt Ltd 11 Martello Road Folkestone Kent CT20 1PF on 8 March 2016
7 December 2015Accounts for a dormant company made up to 31 March 2015
7 December 2015Accounts for a dormant company made up to 31 March 2015
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 5
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 5
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 5
12 March 2015Registered office address changed from C/O Lesley Frost, Atrium Property Management 13 Hollands Avenue Folkestone Kent CT19 6PN to C/O Lesley Frost, Atrium Property Management Limited 4 Walton Road Folkestone Kent CT19 5QR on 12 March 2015
12 March 2015Registered office address changed from C/O Lesley Frost, Atrium Property Management 13 Hollands Avenue Folkestone Kent CT19 6PN to C/O Lesley Frost, Atrium Property Management Limited 4 Walton Road Folkestone Kent CT19 5QR on 12 March 2015
29 April 2014Accounts for a dormant company made up to 31 March 2014
29 April 2014Accounts for a dormant company made up to 31 March 2014
27 March 2014Registered office address changed from C/O Lesley Frost, Atrium Property Management Limited 92D Shorncliffe Road Folkestone Kent CT20 2PG England on 27 March 2014
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
27 March 2014Director's details changed for Ms Nicola Jane Plews on 1 March 2014
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
27 March 2014Director's details changed for Siobhan Louise Holdsworth on 1 March 2014
27 March 2014Director's details changed for Siobhan Louise Holdsworth on 1 March 2014
27 March 2014Director's details changed for Ms Nicola Jane Plews on 1 March 2014
27 March 2014Director's details changed for Ms Nicola Jane Plews on 1 March 2014
27 March 2014Registered office address changed from C/O Lesley Frost, Atrium Property Management Limited 92D Shorncliffe Road Folkestone Kent CT20 2PG England on 27 March 2014
27 March 2014Director's details changed for Siobhan Louise Holdsworth on 1 March 2014
28 July 2013Registered office address changed from C/O Atrium Property Management Limited 14 Sandwich Close Folkestone Kent CT20 3QG England on 28 July 2013
28 July 2013Registered office address changed from 92D Shorncliffe Road Folkestone Kent CT20 2PG England on 28 July 2013
28 July 2013Registered office address changed from 92D Shorncliffe Road Folkestone Kent CT20 2PG England on 28 July 2013
28 July 2013Registered office address changed from C/O Atrium Property Management Limited 14 Sandwich Close Folkestone Kent CT20 3QG England on 28 July 2013
22 June 2013Accounts for a dormant company made up to 31 March 2013
22 June 2013Accounts for a dormant company made up to 31 March 2013
11 March 2013Director's details changed for Nicola Jane Plews on 1 September 2012
11 March 2013Director's details changed for Nicola Jane Plews on 1 September 2012
11 March 2013Director's details changed for Nicola Jane Plews on 1 September 2012
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 December 2012Accounts for a dormant company made up to 31 March 2012
2 December 2012Accounts for a dormant company made up to 31 March 2012
11 March 2012Registered office address changed from Flat 1 37 Limes Road Folkestone Kent CT19 4AU United Kingdom on 11 March 2012
11 March 2012Registered office address changed from Flat 1 37 Limes Road Folkestone Kent CT19 4AU United Kingdom on 11 March 2012
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
2 March 2011Incorporation
2 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing