- Company Overview for LINEN DEVELOPMENTS LIMITED (08983943)
- Filing history for LINEN DEVELOPMENTS LIMITED (08983943)
- People for LINEN DEVELOPMENTS LIMITED (08983943)
- Charges for LINEN DEVELOPMENTS LIMITED (08983943)
- More for LINEN DEVELOPMENTS LIMITED (08983943)
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) |
---|---|---|---|
27 Mar 2020 | MR04 | Satisfaction of charge 089839430002 in full | |
27 Mar 2020 | MR04 | Satisfaction of charge 089839430001 in full | |
03 Dec 2019 | AP01 | Appointment of Mr Fergal Mcaliskey as a director on 20 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Martin Tumilty as a director on 20 November 2019 | |
08 Oct 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
03 Oct 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 | |
23 Dec 2016 | MR01 | Registration of charge 089839430001, created on 22 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 089839430002, created on 22 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 089839430003, created on 22 December 2016 | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
28 Mar 2016 | TM01 | Termination of appointment of Paul Clifford as a director on 25 March 2016 | |
28 Mar 2016 | AP01 | Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 | |
28 Mar 2016 | AP01 | Appointment of Mrs Fiona Murdock as a director on 25 March 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Paul O'rourke as a director on 5 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Kevin Murdock as a director on 29 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Ciaran Murdock as a director on 29 September 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |