Advanced company searchLink opens in new window

LINNET HOMES LIMITED

Company number 04067002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification Date of allotment is 10/09/2015
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
  • GBP 1,465,868

Statement of capital on 2016-07-08
  • GBP 1,365,868
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,179,811
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016
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
  • GBP 1,179,811
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
  • GBP 1,179,811
23 Sep 2013 AD04 Register(s) moved to registered office address
17 Sep 2013 AA Full accounts made up to 31 December 2012