LINKS RESIDENTS' ASSOCIATION LIMITED(THE)
Company number 01946909
- Company Overview for LINKS RESIDENTS' ASSOCIATION LIMITED(THE) (01946909)
- Filing history for LINKS RESIDENTS' ASSOCIATION LIMITED(THE) (01946909)
- People for LINKS RESIDENTS' ASSOCIATION LIMITED(THE) (01946909)
- More for LINKS RESIDENTS' ASSOCIATION LIMITED(THE) (01946909)
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
Statement of capital on 2016-01-09
|
|
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
|
|
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 |