- Company Overview for LINKHAVEN 2004 LTD (05022501)
- Filing history for LINKHAVEN 2004 LTD (05022501)
- People for LINKHAVEN 2004 LTD (05022501)
- Charges for LINKHAVEN 2004 LTD (05022501)
- More for LINKHAVEN 2004 LTD (05022501)
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) |
---|---|---|---|
15 Sep 2024 | MR04 | Satisfaction of charge 050225010004 in full | |
15 Sep 2024 | MR04 | Satisfaction of charge 050225010005 in full | |
15 Sep 2024 | MR04 | Satisfaction of charge 050225010006 in full | |
15 Sep 2024 | MR04 | Satisfaction of charge 050225010007 in full | |
15 Sep 2024 | MR04 | Satisfaction of charge 050225010008 in full | |
06 Sep 2024 | AD01 | Registered office address changed from 68 Derby Street Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024 | |
17 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
24 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
04 Apr 2023 | MR01 | Registration of charge 050225010008, created on 29 March 2023 | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | PSC01 | Notification of James Andrew Dempsy as a person with significant control on 31 March 2020 | |
06 May 2020 | PSC01 | Notification of Philip Maurice Estry as a person with significant control on 31 March 2020 | |
06 May 2020 | PSC07 | Cessation of Hillingdon International Ltd as a person with significant control on 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
13 Jan 2020 | MR01 | Registration of charge 050225010007, created on 11 January 2020 | |
23 Aug 2019 | MR01 | Registration of charge 050225010006, created on 15 August 2019 | |
04 Jun 2019 | MR01 | Registration of charge 050225010005, created on 20 May 2019 |