LINK PROPERTY DEVELOPMENTS LIMITED
Company number 03795757
- Company Overview for LINK PROPERTY DEVELOPMENTS LIMITED (03795757)
- Filing history for LINK PROPERTY DEVELOPMENTS LIMITED (03795757)
- People for LINK PROPERTY DEVELOPMENTS LIMITED (03795757)
- More for LINK PROPERTY DEVELOPMENTS LIMITED (03795757)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
24 Apr 2020 | PSC01 | Notification of Edward Mcintosh as a person with significant control on 1 March 2020 | |
24 Apr 2020 | PSC07 | Cessation of Tina Mcintosh as a person with significant control on 1 March 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 20 Westley Street Dudley DY1 1TS England to Old Marlbrook Quarry Alvechurch Highway Lydiate Ash Bromsgrove B60 1NY on 17 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
04 Jul 2018 | PSC01 | Notification of Tina Mcintosh as a person with significant control on 14 June 2018 | |
04 Jul 2018 | PSC07 | Cessation of Edward Mcintosh as a person with significant control on 14 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Miss Marie Mcintosh as a director on 14 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Edward Mcintosh as a director on 14 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Edward Mcintosh as a person with significant control on 1 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to 20 Westley Street Dudley DY1 1TS on 6 October 2016 |