- Company Overview for LINEN HOUSE MANAGEMENT LIMITED (04649513)
- Filing history for LINEN HOUSE MANAGEMENT LIMITED (04649513)
- People for LINEN HOUSE MANAGEMENT LIMITED (04649513)
- More for LINEN HOUSE MANAGEMENT LIMITED (04649513)
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) |
---|---|---|---|
30 Jun 2017 | AP01 | Appointment of Mrs Sally Forsyth Spark as a director on 1 January 2017 | |
30 Jun 2017 | AP01 | Appointment of Mrs Aisha Cahn as a director on 6 August 2016 | |
29 Jun 2017 | AP01 | Appointment of Mr Maurice Anthony Veronique as a director on 10 February 2017 | |
20 Feb 2017 | AP03 | Appointment of Mr Maurice Anthony Veronique as a secretary on 10 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Ian Martin Wyatt as a secretary on 9 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AP01 | Appointment of Mr Frank Haydn Turner as a director on 1 June 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Christopher John Alda on 18 May 2016 | |
17 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | ANNOTATION |
Rectified The AP03 was removed from the public register on 01/06/2016 as it is factually inaccurate or is derive from something factually inaccurate
|
|
21 Mar 2016 | TM01 | Termination of appointment of Ade Taiwo as a director on 10 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Ade Taiwo as a director on 10 March 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Ian Martin Wyatt as a secretary on 3 February 2016 | |
03 Feb 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 01/06/2016 as it is factually inaccurate or is derive from something factually inaccurate
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | TM01 | Termination of appointment of Percy Kaye as a director on 30 June 2014 | |
02 Sep 2014 | AP01 | Appointment of Ms Mira King as a director on 30 June 2014 |