- Company Overview for LINESTAIR LIMITED (05656174)
- Filing history for LINESTAIR LIMITED (05656174)
- People for LINESTAIR LIMITED (05656174)
- More for LINESTAIR LIMITED (05656174)
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) |
---|---|---|---|
29 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Mr Nigel Mark Webb on 16 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 16 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 16 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
|
|
02 Jul 2015 | AUD | Auditor's resignation | |
20 May 2015 | TM02 | Termination of appointment of a secretary | |
20 May 2015 | TM02 | Termination of appointment of a secretary | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 |