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) |
---|---|---|---|
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
|
|
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 |