Advanced company searchLink opens in new window

LINACREST PROPERTIES LIMITED

Company number 01071928

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)
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
  • GBP 100