LINEAR INVESTMENT PARTNERS LIMITED
Company number 07073455
- Company Overview for LINEAR INVESTMENT PARTNERS LIMITED (07073455)
- Filing history for LINEAR INVESTMENT PARTNERS LIMITED (07073455)
- People for LINEAR INVESTMENT PARTNERS LIMITED (07073455)
- Charges for LINEAR INVESTMENT PARTNERS LIMITED (07073455)
- More for LINEAR INVESTMENT PARTNERS LIMITED (07073455)
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 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
22 Nov 2012 | SH08 | Change of share class name or designation | |
27 Sep 2012 | AP01 | Appointment of Mr John Michael Calvert as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 May 2012 | TM01 | Termination of appointment of Clive Snowdon as a director | |
04 May 2012 | AP01 | Appointment of Mr Clive James Snowdon as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Paul Jason Kelly as a director | |
06 Feb 2012 | AD01 | Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Mar 2011 | AP01 | Appointment of Jeremy Lees as a director | |
29 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Stephen Jarvis as a director | |
21 Apr 2010 | AP01 | Appointment of Jason Robert Fitzpatrick as a director | |
15 Apr 2010 | TM01 | Termination of appointment of a director | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2010 | SH02 | Sub-division of shares on 22 March 2001 | |
07 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
16 Mar 2010 | AD01 | Registered office address changed from , 5Th Floor, International House 1 St. Katharines Way, London, E1W 1AY on 16 March 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Nicholas Gould as a director | |
04 Mar 2010 | CERTNM |
Company name changed inlaw three hundred and thirty six LIMITED\certificate issued on 04/03/10
|
|
04 Mar 2010 | CONNOT | Change of name notice | |
11 Nov 2009 | NEWINC |
Incorporation
|