Advanced company searchLink opens in new window

LINTHWAITE HOUSE LIMITED

Company number 02448910

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)
06 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
29 Aug 2017 PSC05 Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 31 December 2016
02 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Peter Anthony Robertson on 31 December 2016
13 Mar 2017 CH03 Secretary's details changed for Laurence Binge on 31 December 2016
13 Mar 2017 CH01 Director's details changed for Mr Laurence Binge on 31 December 2016
25 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jan 2017 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017
12 Dec 2016 CERTNM Company name changed handmade hotels LIMITED\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-11-18
12 Dec 2016 CONNOT Change of name notice
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates