- Company Overview for LINKS PROPERTY 24 LIMITED (06409147)
- Filing history for LINKS PROPERTY 24 LIMITED (06409147)
- People for LINKS PROPERTY 24 LIMITED (06409147)
- Charges for LINKS PROPERTY 24 LIMITED (06409147)
- Insolvency for LINKS PROPERTY 24 LIMITED (06409147)
- More for LINKS PROPERTY 24 LIMITED (06409147)
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) |
---|---|---|---|
01 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 9 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jan 2013 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 24 January 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from 120 Holborn London EC1N 2TD on 23 January 2013 | |
23 Jan 2013 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary | |
23 Jan 2013 | AP01 | Appointment of John Paul Nowacki as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Simon Gordon as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Robert Roger as a director | |
23 Jan 2013 | TM02 | Termination of appointment of Daniel Toner as a secretary | |
23 Jan 2013 | AP01 | Appointment of Vinoy Rajanah Nursiah as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Daniel Toner as a director | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Jean De Gorter as a director | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AP01 | Appointment of Simon Gordon as a director | |
03 Aug 2011 | AP01 | Appointment of Jean-Jacques De Gorter as a director |