LINEAR PROPERTY DEVELOPMENTS LIMITED
Company number 04444046
- Company Overview for LINEAR PROPERTY DEVELOPMENTS LIMITED (04444046)
- Filing history for LINEAR PROPERTY DEVELOPMENTS LIMITED (04444046)
- People for LINEAR PROPERTY DEVELOPMENTS LIMITED (04444046)
- Charges for LINEAR PROPERTY DEVELOPMENTS LIMITED (04444046)
- More for LINEAR PROPERTY DEVELOPMENTS LIMITED (04444046)
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 Mar 2017 | SH19 |
Statement of capital on 28 March 2017
|
|
28 Mar 2017 | CAP-SS | Solvency Statement dated 27/03/17 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
12 Jul 2014 | AD01 | Registered office address changed from , Field Barn Birdholme Farm Derby Road, Wingerworth, Derbyshire, S42 6LX, England on 12 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Aug 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
11 Aug 2013 | AD01 | Registered office address changed from , Field Barn Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LX, England on 11 August 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from , Holiday House, Valley Road, Ilkley, West Yorkshire, LS29 8PA on 9 July 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
08 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
18 Jul 2011 | CH03 | Secretary's details changed for Fleur Louise Legge on 30 September 2010 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |