Advanced company searchLink opens in new window

LINK PROPERTY (UK) LTD

Company number 06010634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2024 AA Micro company accounts made up to 30 November 2023
05 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
15 Nov 2023 MR01 Registration of charge 060106340001, created on 13 November 2023
27 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
31 May 2023 AP01 Appointment of Mr Davit Albohayre as a director on 18 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2023 PSC07 Cessation of Morris Tarragano as a person with significant control on 10 May 2022
14 Jun 2022 PSC04 Change of details for Mr David Albohayre as a person with significant control on 1 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr David Albohayre on 1 June 2022
10 Jun 2022 CH01 Director's details changed for Ms Lynn Tarragano on 1 May 2022
09 Jun 2022 PSC04 Change of details for Ms Lynn Tarragano as a person with significant control on 1 June 2020
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 AP03 Appointment of Mr David Albohayre as a secretary on 17 May 2022
19 May 2022 PSC01 Notification of David Albohayre as a person with significant control on 17 May 2022
19 May 2022 AA Total exemption full accounts made up to 30 November 2021
19 May 2022 TM02 Termination of appointment of Morris Tarragano as a secretary on 10 May 2022
06 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 May 2021 DISS40 Compulsory strike-off action has been discontinued
02 May 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
11 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Mar 2019 AD01 Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 28 March 2019