- Company Overview for LINTON HOUSE MANAGEMENT LIMITED (01995712)
- Filing history for LINTON HOUSE MANAGEMENT LIMITED (01995712)
- People for LINTON HOUSE MANAGEMENT LIMITED (01995712)
- More for LINTON HOUSE MANAGEMENT LIMITED (01995712)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
11 Mar 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Linton House, 33 Sandecotes Rd Sandecotes Road Poole BH14 8NZ on 11 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 4 September 2023 | |
07 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
07 Nov 2022 | AP01 | Appointment of Mr Michael Patrick Dore as a director on 26 October 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Louise Jane Kazemi as a director on 20 April 2020 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |