- Company Overview for LINACREST PROPERTIES LIMITED (01071928)
- Filing history for LINACREST PROPERTIES LIMITED (01071928)
- People for LINACREST PROPERTIES LIMITED (01071928)
- More for LINACREST PROPERTIES LIMITED (01071928)
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) |
---|---|---|---|
14 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Oct 2017 | AP04 | Appointment of Moordown Property Management Ltd as a secretary on 12 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Adam Church as a secretary on 12 October 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Julia Louise Valdambrini on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Jenny Opie on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Anthony John Locke on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Graeme Bruce Lennox on 21 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Harleywood House Bath Road Nailsworth Stroud GL6 0QJ England to Moordown Property Management Ltd 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 20 September 2017 | |
31 Aug 2017 | AP03 | Appointment of Mr Adam Church as a secretary on 30 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Rachael Kayani as a secretary on 31 August 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
17 Nov 2016 | AP03 | Appointment of Ms Rachael Kayani as a secretary on 17 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Julia Valdambrini as a secretary on 17 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 3 Queenwood Avenue Bath BA1 6EU England to Harleywood House Bath Road Nailsworth Stroud GL6 0QJ on 17 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Julia Valdambrini as a secretary on 17 November 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Garden Flat 20 Portland Place Bath Bath & North East Somerset BA1 2RZ to 3 Queenwood Avenue Bath BA1 6EU on 14 October 2016 | |
14 Oct 2016 | AP03 | Appointment of Miss Julia Valdambrini as a secretary on 1 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Graeme Bruce Lennox as a director on 1 October 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2016 | CH01 | Director's details changed for Julia Louise Valdambrini on 1 October 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Peter Read as a director on 30 June 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of William Michael Walworth as a director on 1 November 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|