Advanced company searchLink opens in new window

LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

Company number 06209605

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 Jan 2010 AP03 Appointment of Carol Sullivan as a secretary
10 Jan 2010 AP01 Appointment of Stephen David Anderson as a director
10 Jan 2010 TM01 Termination of appointment of William Anthony as a director
10 Jan 2010 AD01 Registered office address changed from Knight House, London Road Kelvedon Essex CO5 9BU on 10 January 2010
10 Jan 2010 TM02 Termination of appointment of Gary Spicer as a secretary
09 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
15 May 2009 363a Return made up to 11/04/09; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
30 Apr 2008 363a Return made up to 11/04/08; full list of members
30 Apr 2008 288c Secretary's change of particulars / gary spicer / 05/03/2008
19 Mar 2008 88(2) Ad 31/07/07\gbp si 1@1=1\gbp ic 9/10\
19 Mar 2008 88(2) Ad 14/03/08\gbp si 1@1=1\gbp ic 8/9\
19 Mar 2008 88(2) Ad 29/02/08\gbp si 1@1=1\gbp ic 7/8\
19 Mar 2008 88(2) Ad 29/02/08\gbp si 1@1=1\gbp ic 6/7\
19 Mar 2008 88(2) Ad 29/02/08\gbp si 1@1=1\gbp ic 5/6\
10 Mar 2008 288a Secretary appointed gary james spicer
10 Mar 2008 288b Appointment terminated secretary john roberts
03 Sep 2007 88(2)R Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5
15 Aug 2007 88(2)R Ad 31/07/07--------- £ si 1@1=1 £ ic 3/4
02 Aug 2007 88(2)R Ad 27/07/07--------- £ si 1@1=1 £ ic 2/3
02 Aug 2007 88(2)R Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2
26 Jun 2007 225 Accounting reference date extended from 30/04/08 to 30/06/08
08 May 2007 288a New secretary appointed
08 May 2007 288a New director appointed
08 May 2007 288b Secretary resigned