LINKS COURT FREEHOLD (SOUTHEND) LIMITED
Company number 01129892
- Company Overview for LINKS COURT FREEHOLD (SOUTHEND) LIMITED (01129892)
- Filing history for LINKS COURT FREEHOLD (SOUTHEND) LIMITED (01129892)
- People for LINKS COURT FREEHOLD (SOUTHEND) LIMITED (01129892)
- More for LINKS COURT FREEHOLD (SOUTHEND) LIMITED (01129892)
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) |
---|---|---|---|
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
19 Jan 2012 | TM02 | Termination of appointment of Patricia Roberts as a secretary | |
17 Nov 2011 | AD01 | Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6ND on 17 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Peter Gobell as a director | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Elizabeth Daniels on 1 January 2011 | |
20 Jan 2011 | AP01 | Appointment of Valerie Masse as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Joyce Bromberger as a director | |
20 Jan 2011 | AP01 | Appointment of a director | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Jun 2010 | TM01 | Termination of appointment of Paul Masse as a director | |
09 Jun 2010 | AP01 | Appointment of Elizabeth Daniels as a director | |
31 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Paul Henri Peter Masse on 3 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Joyce Alma Bromberger on 3 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Philip Michael Zimmerman on 3 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Peter Thomas Gobell on 3 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Richard Anthony Bonallack on 3 May 2010 | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
12 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
29 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
07 Jul 2008 | 363a | Return made up to 03/05/08; full list of members | |
30 Aug 2007 | AA | Total exemption full accounts made up to 31 October 2006 |