Advanced company searchLink opens in new window

LIME GROVE TUFFLEY LIMITED

Company number 10314953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AM10 Administrator's progress report
29 Feb 2024 AM19 Notice of extension of period of Administration
05 Oct 2023 AM10 Administrator's progress report
18 May 2023 AM06 Notice of deemed approval of proposals
04 May 2023 AM03 Statement of administrator's proposal
06 Apr 2023 CERTNM Company name changed james wood (elmer arlyss) developments LIMITED\certificate issued on 06/04/23
  • RES15 ‐ Change company name resolution on 2023-03-23
06 Apr 2023 CONNOT Change of name notice
14 Mar 2023 TM01 Termination of appointment of Evan Lauretz Maindonald as a director on 28 February 2023
13 Mar 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 13 March 2023
10 Mar 2023 AM01 Appointment of an administrator
27 Feb 2023 CERTNM Company name changed lime grove tuffley LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
24 Feb 2023 PSC07 Cessation of Melt Property Holdings Limited as a person with significant control on 1 February 2023
15 Dec 2022 AA Micro company accounts made up to 27 December 2021
28 Nov 2022 CH01 Director's details changed for Mr Evan Lauretz Maindonald on 20 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Evan Lauretz Maindonald on 20 November 2022
16 Sep 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
10 Jun 2022 PSC05 Change of details for Melt Holdings Limited as a person with significant control on 24 September 2019
08 Jun 2022 AD01 Registered office address changed from 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 June 2022
01 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 28 December 2020
22 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
11 Aug 2021 MA Memorandum and Articles of Association
18 May 2021 AD01 Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on 18 May 2021
10 May 2021 AD01 Registered office address changed from Sunnyside 40 Elwick Road Ashford TN23 1NN England to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021