Advanced company searchLink opens in new window

LINKMORE MANAGEMENT LTD

Company number 06463941

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)
08 Feb 2011 AP01 Appointment of Mr Stephen John Lidford as a director
07 Feb 2011 TM01 Termination of appointment of David Davies as a director
03 Feb 2011 TM01 Termination of appointment of Stephen Lidford as a director
31 Jan 2011 AP01 Appointment of Mr Stephen John Lidford as a director
28 Jan 2011 AP02 Appointment of Linkmore Holdings Ltd as a director
27 Jan 2011 TM01 Termination of appointment of Peter Rivers as a director
05 Jan 2011 TM01 Termination of appointment of Stephen Lidford as a director
13 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AD01 Registered office address changed from Suite 63 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 4 May 2010
18 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Peter Rivers on 5 February 2010
06 Jan 2010 AD01 Registered office address changed from Suite 65 the Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 6 January 2010
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2009 288a Director appointed stephen john lidford
23 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 04/01/09; full list of members
24 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jun 2008 287 Registered office changed on 05/06/2008 from 17 riverside chelmsford essex CM2 6LL
29 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
22 Apr 2008 288a Director appointed david anthony davies
16 Apr 2008 288a Director appointed peter rivers
08 Apr 2008 88(2) Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\
18 Mar 2008 288b Appointment terminated director form 10 directors fd LTD
18 Mar 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
18 Mar 2008 287 Registered office changed on 18/03/2008 from 39A leicester road salford manchester M7 4AS