Advanced company searchLink opens in new window

LINKS UK HOLDCO 5 LIMITED

Company number 06342691

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)
05 Mar 2010 CH01 Director's details changed for Robert Jeffrey Wise on 4 March 2010
04 Dec 2009 AP01 Appointment of Mr Daniel Francis Toner as a director
30 Nov 2009 TM01 Termination of appointment of Richard Jones as a director
13 Nov 2009 CH01 Director's details changed for Robert Jeffrey Wise on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Robert Roger on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Richard James Edward Jones on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Daniel Francis Toner on 1 October 2009
30 Oct 2009 AA Full accounts made up to 31 December 2008
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom
05 Oct 2009 AD02 Register inspection address has been changed
14 Aug 2009 363a Return made up to 14/08/09; full list of members
14 Aug 2009 288c Director's change of particulars / richard jones / 14/08/2009
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2009 MISC Section 519
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 AA Full accounts made up to 31 December 2007
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2008 363a Return made up to 14/08/08; full list of members
01 Apr 2008 288b Appointment terminated director rebecca gibson
01 Apr 2008 288b Appointment terminated director simon rowlands
01 Apr 2008 288b Appointment terminated director pascal heberling