- Company Overview for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- Filing history for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- People for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- Registers for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- More for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
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) |
---|---|---|---|
11 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/02/2017 | |
23 Oct 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 9 October 2019 | |
09 Oct 2019 | PSC05 |
Change of details for Enterprise Tax Projects Limited as a person with significant control on 9 October 2019
|
|
01 Oct 2019 | PSC05 |
Change of details for Enterprise Tax Projects Limited as a person with significant control on 1 October 2019
|
|
01 Oct 2019 | AD01 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER England to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW on 1 October 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from 3 Barsbank Lane Lymm Cheshire WA13 0ER England to 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER on 25 January 2019 | |
23 Aug 2018 | AD01 | Registered office address changed from 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH1 6LT England to 3 Barsbank Lane Lymm Cheshire WA13 0ER on 23 August 2018 | |
18 Apr 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Apr 2018 | PSC05 | Change of details for a person with significant control | |
18 Apr 2018 | CH01 | Director's details changed for Mrs Wood Angela on 1 March 2018 | |
18 Apr 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Apr 2018 | PSC05 | Change of details for E a Projects Ltd as a person with significant control on 7 March 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Andrew Timothy Wood on 12 August 2016 | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 Apr 2018 | CH01 | Director's details changed for Mrs Wood Angela on 1 April 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Wood Angela as a director on 1 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Eastham Hall Eastham Village Road Wirral Merseyside CH62 0AF England to 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH16LT on 16 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 |
Confirmation statement made on 17 February 2017 with updates
|