LIME SHOWROOMS - History of Changes


DateDescription
2024-04-12 update website_status OK => FlippedRobots
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 153-155 EWELL ROAD SURBITON ENGLAND KT6 6AW
2023-04-07 insert address 2A HIGH STREET THAMES DITTON ENGLAND KT7 0RY
2023-04-07 update registered_address
2023-03-24 delete source_ip 172.67.181.111
2023-03-24 delete source_ip 104.21.43.161
2023-03-24 insert source_ip 94.229.167.36
2022-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM 153-155 EWELL ROAD SURBITON KT6 6AW ENGLAND
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-08-02 delete source_ip 172.67.192.109
2022-08-02 delete source_ip 104.21.76.93
2022-08-02 insert source_ip 172.67.181.111
2022-08-02 insert source_ip 104.21.43.161
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH
2021-02-07 insert address 153-155 EWELL ROAD SURBITON ENGLAND KT6 6AW
2021-02-07 update registered_address
2021-02-02 delete source_ip 104.27.150.141
2021-02-02 delete source_ip 104.27.151.141
2021-02-02 insert source_ip 104.21.76.93
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-21 update statutory_documents DIRECTOR APPOINTED MRS LAURA CHALKE
2020-10-16 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 101
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME CHALKE / 22/07/2020
2020-07-24 update statutory_documents CESSATION OF FRANK CHALKE AS A PSC
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-05 insert source_ip 172.67.192.109
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CHALKE
2020-03-09 update statutory_documents DIRECTOR APPOINTED MRS LAURA CHALKE
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CHALKE
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME CHALKE / 01/03/2017
2019-12-01 delete about_pages_linkeddomain linkedin.com
2019-12-01 delete about_pages_linkeddomain pinterest.com
2019-12-01 delete contact_pages_linkeddomain linkedin.com
2019-12-01 delete contact_pages_linkeddomain pinterest.com
2019-12-01 delete index_pages_linkeddomain linkedin.com
2019-12-01 delete index_pages_linkeddomain pinterest.com
2019-12-01 delete projects_pages_linkeddomain linkedin.com
2019-12-01 delete projects_pages_linkeddomain pinterest.com
2019-12-01 delete terms_pages_linkeddomain linkedin.com
2019-12-01 delete terms_pages_linkeddomain pinterest.com
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-09 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-28 update founded_year 2007 => null
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-21 insert sales_emails sa..@limeshowrooms.co.uk
2017-11-21 insert address 153 - 155 Ewell Road Surbiton Surrey, KT6 6AW
2017-11-21 insert alias Lime Showrooms
2017-11-21 insert email sa..@limeshowrooms.co.uk
2017-11-21 insert index_pages_linkeddomain facebook.com
2017-11-21 insert index_pages_linkeddomain instagram.com
2017-11-21 insert index_pages_linkeddomain linkedin.com
2017-11-21 insert index_pages_linkeddomain pinterest.com
2017-11-21 insert index_pages_linkeddomain twitter.com
2017-11-21 insert phone +44 (0) 20 8335 1818
2017-11-21 update primary_contact null => 153-155 Ewell Road Surbiton Surrey, KT6 6AW
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHALKE / 23/09/2016
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HARROLD
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-14 delete address 153-155 Ewell Road Surbiton Surrey, KT6 6AW
2016-08-14 delete alias Lime
2016-08-14 delete alias Lime Showrooms
2016-08-14 delete index_pages_linkeddomain fingo.co.uk
2016-08-14 delete index_pages_linkeddomain fmb.org.uk
2016-08-14 delete phone 020 8335 1818
2016-08-14 delete phone 153-155
2016-08-14 update primary_contact 153-155 Ewell Road Surbiton Surrey, KT6 6AW => null
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070089650001
2015-11-02 delete source_ip 188.65.35.43
2015-11-02 insert index_pages_linkeddomain fmb.org.uk
2015-11-02 insert source_ip 104.27.150.141
2015-11-02 insert source_ip 104.27.151.141
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-22 update statutory_documents 04/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 8DH
2014-10-07 insert address THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-26 update statutory_documents 04/09/14 FULL LIST
2014-09-25 delete alias Lime Showroom
2014-03-10 delete source_ip 188.65.35.40
2014-03-10 insert source_ip 188.65.35.43
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-30 update statutory_documents 04/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-01-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-16 delete person Paul Stratton
2012-10-30 insert person Paul Stratton
2012-10-25 insert phone 10.00 - 17.00
2012-09-11 update statutory_documents 04/09/12 FULL LIST
2011-11-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 04/09/11 FULL LIST
2011-03-25 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 04/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHALKE / 04/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHALKE / 04/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARROLD / 04/09/2010
2010-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHALKE
2009-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION