Advanced company searchLink opens in new window

LINKS RESIDENTS' ASSOCIATION LIMITED(THE)

Company number 01946909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Feb 2017 AP01 Appointment of Mr Edmund Barrett as a director on 19 February 2017
19 Feb 2017 TM01 Termination of appointment of Michael Biddiss as a director on 19 February 2017
21 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
19 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
28 Jul 2016 AP01 Appointment of Mr Michael Biddiss as a director on 21 July 2016
28 Jul 2016 AD01 Registered office address changed from Flat 8 No 2 the Links the Links Bolebrooke Road Bexhill-on-Sea East Sussex TN40 1EW to Flat 7 the Links the Links Bolebrooke Road Bexhill-on-Sea East Sussex TN40 1EW on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of John Miller as a director on 21 July 2016
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2015
06 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12

Statement of capital on 2016-01-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
16 Nov 2015 TM02 Termination of appointment of Crista Elizabeth Biddiss as a secretary on 13 November 2015
16 Nov 2015 AD01 Registered office address changed from , C/O Flat 8, Flat 8 No2 the Links Bolebrooke Rd the Links, Bolebrooke Road, Bexhill-on-Sea, East Sussex, TN40 1EW, England to Flat 8 No 2 the Links the Links Bolebrooke Road Bexhill-on-Sea East Sussex TN40 1EW on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from , Flat 7 2 the Links Bolebrooke Road the Links, Bolebrook Road, Bexhill-on-Sea, East Sussex, TN40 1EW to Flat 8 No 2 the Links the Links Bolebrooke Road Bexhill-on-Sea East Sussex TN40 1EW on 16 November 2015
16 Nov 2015 AP03 Appointment of Mrs Margaret Saunders as a secretary
16 Nov 2015 TM02 Termination of appointment of Crista Elizabeth Biddiss as a secretary on 13 November 2015
16 Nov 2015 AP03 Appointment of Mrs Margaret Saunders as a secretary on 13 November 2015
19 Jan 2015 AP01 Appointment of Mr John Miller as a director on 6 December 2014
18 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 12
18 Jan 2015 AD02 Register inspection address has been changed from C/O Mr. N. Molony Greycoat Netherfield Battle East Sussex TN33 9PX to Flat 8 the Links the Links Bolebrook Road Bexhill-on-Sea East Sussex TN40 1EW
16 Dec 2014 AA Total exemption full accounts made up to 30 September 2014
10 Jul 2014 AP01 Appointment of Mrs Margaret Saunders as a director
10 Jul 2014 TM01 Termination of appointment of Christopher Molony as a director