- 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) |
---|---|---|---|
28 Aug 2013 | TM01 | Termination of appointment of Marie Mccleary as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Martin Weaver as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Richard Carter as a director | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2012
|
|
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
09 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
09 Oct 2012 | AD02 | Register inspection address has been changed from Manchester House 113, Northgate Street Bury St Edmunds Suffolk IP33 1HP England | |
09 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AP01 | Appointment of Ms Marie Mccleary as a director | |
18 Jul 2012 | AP01 | Appointment of Mr Stephen Hiner as a director | |
18 Jul 2012 | TM01 | Termination of appointment of John Twelvetree as a director | |
22 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | TM01 | Termination of appointment of Stephen Clarke as a director | |
16 Mar 2011 | TM02 | Termination of appointment of Stephen Clarke as a secretary | |
16 Mar 2011 | AP03 | Appointment of Mr Ian Anthony Winslet as a secretary | |
16 Mar 2011 | AP01 | Appointment of Mr Ian Anthony Winslet as a director | |
11 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:13
|
|
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
04 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for John Arthur Twelvetree on 7 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Roderick Ian Rees on 7 September 2010 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 |