LINKFUTURE RESIDENTS MANAGEMENT LIMITED
Company number 02279969
- Company Overview for LINKFUTURE RESIDENTS MANAGEMENT LIMITED (02279969)
- Filing history for LINKFUTURE RESIDENTS MANAGEMENT LIMITED (02279969)
- People for LINKFUTURE RESIDENTS MANAGEMENT LIMITED (02279969)
- More for LINKFUTURE RESIDENTS MANAGEMENT LIMITED (02279969)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Nicholas Blair as a director on 18 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Howard Anthony Salter as a director on 6 July 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
28 Nov 2023 | TM01 | Termination of appointment of Alexander George Bailey as a director on 14 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Eleanor Rose Bailey as a director on 14 November 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
25 Jan 2023 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 290 Elgin Avenue Elgin Avenue London W9 1JS on 25 January 2023 | |
03 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jul 2022 | AP01 | Appointment of Mikel Martinez-Aguillo as a director on 1 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Su-Lynn Tan as a director on 7 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Eleanor Rose Yorke on 28 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
31 Dec 2018 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 31 December 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from 93D Saltram Crescent London Greater London W9 3JS to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 31 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | AP01 | Appointment of Eleanor Rose Yorke as a director on 21 September 2018 |