Advanced company searchLink opens in new window

LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED

Company number 06292391

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)
10 Mar 2017 TM01 Termination of appointment of Rodney Hutchinson as a director on 10 March 2017
10 Mar 2017 TM01 Termination of appointment of Jacqueline Welsh as a director on 10 March 2017
01 Feb 2017 TM02 Termination of appointment of Haigh Hudson Ltd as a secretary on 24 January 2017
01 Feb 2017 TM02 Termination of appointment of Robert Jason Haigh as a secretary on 24 January 2017
10 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 12
14 Oct 2015 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
02 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12
30 Sep 2015 TM02 Termination of appointment of a secretary
29 Sep 2015 AP03 Appointment of Mr Robert Jason Haigh as a secretary on 1 July 2015
29 Sep 2015 CH01 Director's details changed for Carol Scadden on 1 September 2015
29 Sep 2015 CH01 Director's details changed for Jacqueline Welsh on 1 September 2015
29 Sep 2015 TM01 Termination of appointment of Larraine Popli as a director on 27 July 2014
29 Sep 2015 CH01 Director's details changed for Rodney Hutchinson on 1 September 2015
29 Sep 2015 CH01 Director's details changed for Michelle Hutchinson on 1 September 2015
29 Sep 2015 CH01 Director's details changed for David Hill on 1 September 2015
29 Sep 2015 CH01 Director's details changed for Mr Anthony John Denning on 1 September 2015
29 Sep 2015 CH01 Director's details changed for Glenn Bowman on 1 September 2015
29 Sep 2015 CH01 Director's details changed for June Allan on 1 September 2015
23 Sep 2015 AP04 Appointment of Haigh Hudson Ltd as a secretary on 22 September 2015
23 Sep 2015 AD01 Registered office address changed from C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield West Yorkshire HD1 1JS to New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE on 23 September 2015
22 Sep 2015 TM02 Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 30 June 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Nov 2014 AP01 Appointment of Mr Anthony John Denning as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Lee Lockwood as a director on 25 November 2014