GARY LINTON SERVICES (INTERNATIONAL) LIMITED
Company number 07784248
- Company Overview for GARY LINTON SERVICES (INTERNATIONAL) LIMITED (07784248)
- Filing history for GARY LINTON SERVICES (INTERNATIONAL) LIMITED (07784248)
- People for GARY LINTON SERVICES (INTERNATIONAL) LIMITED (07784248)
- Charges for GARY LINTON SERVICES (INTERNATIONAL) LIMITED (07784248)
- More for GARY LINTON SERVICES (INTERNATIONAL) LIMITED (07784248)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 2a Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB to 1st Floor Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB on 5 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr Nicholas Apps on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Gary Malcolm Linton on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mrs Karen Barbara Linton on 15 September 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 115-118 Saltmakers House Hamble Point, School Lane, Hamble Southampton Hampshire SO31 4NB to 2a Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB on 4 June 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mrs Karen Barbara Linton on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Gary Malcolm Linton on 15 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
03 Jun 2013 | AP01 | Appointment of Mr Nicholas Apps as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 13 December 2012 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2012 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 8 October 2012 | |
01 Oct 2012 | CERTNM |
Company name changed gary linton services LIMITED\certificate issued on 01/10/12
|
|
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
14 Aug 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |