Date | Description |
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 |