Advanced company searchLink opens in new window

LINKS PROPERTY 24 LIMITED

Company number 06409147

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)
07 May 2011 TM01 Termination of appointment of Robert Wise as a director
27 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 CH01 Director's details changed for Robert Jeffrey Wise on 18 March 2010
05 Mar 2010 CH01 Director's details changed for Robert Jeffrey Wise on 4 March 2010
03 Dec 2009 AP01 Appointment of Mr Daniel Francis Toner as a director
30 Nov 2009 TM01 Termination of appointment of Richard Jones as a director
12 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Daniel Francis Toner on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Robert Roger on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Robert Jeffrey Wise on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Richard James Edward Jones on 1 October 2009
14 Oct 2009 AD02 Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom
14 Oct 2009 AD03 Register(s) moved to registered inspection location
05 Oct 2009 AD02 Register inspection address has been changed
19 Aug 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2008 288c Director's change of particulars / richard jones / 25/10/2008
06 Nov 2008 288c Director's change of particulars / robert roger / 25/10/2008
03 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2008 363a Return made up to 25/10/08; full list of members
23 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 31/12/2008
17 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3