- Company Overview for LINNET HOMES LIMITED (04067002)
- Filing history for LINNET HOMES LIMITED (04067002)
- People for LINNET HOMES LIMITED (04067002)
- Charges for LINNET HOMES LIMITED (04067002)
- More for LINNET HOMES LIMITED (04067002)
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) |
---|---|---|---|
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
07 Sep 2017 | TM02 | Termination of appointment of Karen Gwenville Moore as a secretary on 18 August 2017 | |
07 Sep 2017 | AP03 | Appointment of Ms Angela Simpson as a secretary on 19 August 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from Old Mission House Saint Botolphs Lane Bury St. Edmunds Suffolk IP33 2AX to Coppice House Coppice House 5 Greenwood Court Bury St. Edmunds IP32 7GY on 13 September 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 16 October 2015 | |
22 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jun 2016 | AP01 | Appointment of Mr Stephen Derek Everington as a director on 1 May 2016 | |
16 Jun 2016 | AP03 | Appointment of Mrs Karen Gwenville Moore as a secretary on 1 May 2016 | |
16 Jun 2016 | AP01 | Appointment of Mrs Susan Philp as a director on 1 May 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Ian Anthony Winslet as a director on 28 April 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of Ian Anthony Winslet as a secretary on 28 April 2016 | |
27 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
19 Oct 2015 | AR01 |
Annual return
Statement of capital on 2015-10-19
Statement of capital on 2016-07-08
|
|
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
16 Oct 2015 | TM01 | Termination of appointment of Roderick Ian Rees as a director on 12 February 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Stephen Pugh as a director on 31 October 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Mar 2014 | AP01 | Appointment of Mrs Bernadine Jaslyn Fairman as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD04 | Register(s) moved to registered office address | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 |