- Company Overview for LINK PROPERTY (UK) LTD (06010634)
- Filing history for LINK PROPERTY (UK) LTD (06010634)
- People for LINK PROPERTY (UK) LTD (06010634)
- Charges for LINK PROPERTY (UK) LTD (06010634)
- More for LINK PROPERTY (UK) LTD (06010634)
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
|
|
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
|
|
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
|
|
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 |