Advanced company searchLink opens in new window

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED

Company number 07195356

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)
25 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
07 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
15 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Daniel Georhe Pollard on 12 December 2019
11 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 May 2016 AA Total exemption full accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 19 March 2016 no member list
07 Apr 2016 AP04 Appointment of Realty Management Ltd as a secretary on 14 September 2015
30 Mar 2016 TM02 Termination of appointment of Michael Peter Howard as a secretary on 3 March 2016
14 Sep 2015 AD01 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr Daniel Pollard as a director on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of Ritchie Watson as a director on 14 September 2015