LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED
Company number 11713560
- Company Overview for LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED (11713560)
- Filing history for LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED (11713560)
- People for LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED (11713560)
- More for LINWOOD TERRACE MILL ROAD DEAL MANAGEMENT COMPANY LIMITED (11713560)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
19 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | AP01 | Appointment of Dr Richard Stuart Dixon as a director on 18 January 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Sarah Anne Brown as a director on 18 January 2024 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
24 Feb 2023 | AD01 | Registered office address changed from Unit 1C, Almond House Broad Lane Betteshanger Deal CT14 0LX United Kingdom to 5 Linwood Terrace Mill Road Deal Kent CT14 9AH on 24 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Ms Karen Cohen as a director on 15 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mrs Sarah Anne Brown as a director on 15 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Nicholas James Morgan as a director on 15 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mrs Diane Carolyn Watson as a director on 15 February 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of David Albert Smith as a director on 9 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Timothy James Smith as a director on 9 January 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
17 Jun 2022 | TM01 | Termination of appointment of Ross Eric Austin as a director on 15 June 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
13 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
13 Sep 2021 | PSC07 | Cessation of Timothy James Smith as a person with significant control on 30 July 2020 | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off |