THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 04857970
- Company Overview for THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED (04857970)
- Filing history for THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED (04857970)
- People for THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED (04857970)
- More for THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED (04857970)
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) |
---|---|---|---|
27 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
23 Nov 2018 | AP01 | Appointment of Mrs Susan Mary Kirk as a director on 23 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Mark Seed as a director on 14 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Anthony David Carr as a director on 24 October 2018 | |
05 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
15 Jul 2017 | AD01 | Registered office address changed from Flat 2 the Royals 11 Links Gate Lytham St Annes Lancashire FY8 3LJ United Kingdom to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 15 July 2017 | |
15 Jul 2017 | AD01 | Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 15 July 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AP04 | Appointment of Generations Property Management Ltd as a secretary on 14 October 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Debra Jane Sharman as a secretary on 14 October 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|