ANDOVERSFORD LINK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Notification of Gregory Vance Scott as a person with significant control on 2022-03-24

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VANCE SCOTT / 08/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8 WHEELWRIGHT'S CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SCOTT

View Document

28/06/1628 June 2016 TERMINATE DIR APPOINTMENT

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIT M1 THE LINK THE INDUSTRIAL ESTATE ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LB

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VANCE SCOTT / 17/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 22/02/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 8 WHEELWRIGHT'S CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DU

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 24/06/96

View Document

04/07/964 July 1996 £ NC 100/360 24/06/96

View Document

03/07/963 July 1996 COMPANY NAME CHANGED ORCHARD BUSINESS CENTRE (MANAGEM ENT COMPANY) LIMITED CERTIFICATE ISSUED ON 04/07/96

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 EXEMPTION FROM APPOINTING AUDITORS 03/01/92

View Document

06/03/916 March 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company