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)
10 Jul 2014 AD01 Registered office address changed from , Greycot Netherfield, Battle, East Sussex, TN33 9PX on 10 July 2014
02 May 2014 AA Total exemption full accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 12
25 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
23 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Graham Plender as a director
03 Sep 2011 AP03 Appointment of Mrs Crista Elizabeth Biddiss as a secretary
03 Sep 2011 TM02 Termination of appointment of Christine Bishop as a secretary
20 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 TM01 Termination of appointment of Jacqueline Rainfray as a director
31 Jan 2011 AP01 Appointment of Mr Kenneth Roy Dodsworth as a director
06 Dec 2010 AP03 Appointment of Ms Christine Bishop as a secretary
06 Dec 2010 TM02 Termination of appointment of Jacqueline Rainfray as a secretary
26 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
17 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
07 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
07 Dec 2009 AD03 Register(s) moved to registered inspection location
07 Dec 2009 CH01 Director's details changed for Jacqueline Marie Rainfray on 6 December 2009
07 Dec 2009 AD02 Register inspection address has been changed
07 Dec 2009 CH01 Director's details changed for Mr Graham George Plender on 6 December 2009
07 Dec 2009 CH01 Director's details changed for Christopher Nial Molony on 6 December 2009
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jun 2009 288b Appointment terminated secretary fairways management