- Company Overview for LINEGATE PROPERTIES LIMITED (10856673)
- Filing history for LINEGATE PROPERTIES LIMITED (10856673)
- People for LINEGATE PROPERTIES LIMITED (10856673)
- Charges for LINEGATE PROPERTIES LIMITED (10856673)
- More for LINEGATE PROPERTIES LIMITED (10856673)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
08 Aug 2024 | MR04 | Satisfaction of charge 108566730001 in full | |
08 Aug 2024 | MR04 | Satisfaction of charge 108566730002 in full | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Nov 2019 | MR01 | Registration of charge 108566730002, created on 4 November 2019 | |
28 Oct 2019 | MR01 | Registration of charge 108566730001, created on 23 October 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
18 May 2018 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom to 73 Cornhill London EC3V 3QQ on 18 May 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr David Alban Matthews on 6 April 2018 | |
28 Sep 2017 | PSC01 | Notification of Paul Graeme Elster as a person with significant control on 1 August 2017 | |
28 Sep 2017 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2017 | |
28 Sep 2017 | PSC01 | Notification of David Alban Matthews as a person with significant control on 1 August 2017 | |
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
11 Aug 2017 | AP01 | Appointment of Mr Paul Graeme Elster as a director on 1 August 2017 |