- Company Overview for LINENHALL ESTATES LIMITED (NI602043)
- Filing history for LINENHALL ESTATES LIMITED (NI602043)
- People for LINENHALL ESTATES LIMITED (NI602043)
- More for LINENHALL ESTATES LIMITED (NI602043)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mrs Fiona Michelle Boyd as a person with significant control on 6 October 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Frank Edward Boyd as a director on 30 June 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Dec 2021 | AP03 | Appointment of Mr Michael George Lamont as a secretary on 1 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 25 June 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Ms Fiona Michelle Boyd on 9 March 2015 |