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)
14 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
07 Dec 2018 TM01 Termination of appointment of Morris Tarragano as a director on 24 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jun 2018 CH03 Secretary's details changed for Mr Morris Tarragano on 1 June 2018
12 Jun 2018 AP01 Appointment of Mr Morris Tarragano as a director on 1 June 2018
20 Feb 2018 TM01 Termination of appointment of Morris Tarragano as a director on 31 January 2018
20 Feb 2018 PSC01 Notification of Morris Tarragano as a person with significant control on 31 January 2018
20 Feb 2018 PSC07 Cessation of Morris Tarragano as a person with significant control on 31 January 2018
30 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 Jan 2016 AD02 Register inspection address has been changed from C/O Link Kaplan Ltd 166 Upper Richmond Road Putney London SW15 2SH United Kingdom to Link Kaplan Ltd Brighton Tower Point 44 North Road Brighton BN1 1YR
11 Jan 2016 AD01 Registered office address changed from C/O Lynn Tarragano Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 11 January 2016
09 Jan 2016 CH01 Director's details changed for Ms Lynn Tarragano on 1 September 2015
09 Jan 2016 CH01 Director's details changed for Mr Morris Tarragano on 1 September 2015
09 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
22 Oct 2015 AD01 Registered office address changed from C/O Lynn Tarragano 166 Upper Richmond Road Putney London SW15 2SH to C/O Lynn Tarragano Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 October 2015
22 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Feb 2013 AD01 Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG on 28 February 2013