LINKREADY PROPERTIES LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

06/02/146 February 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

15/02/1315 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HESSE / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALLET CARR / 25/01/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY BRUCE RITCHIE

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

12/02/0912 February 2009 SECRETARY APPOINTED SARAH ANN HESSE

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARR / 28/01/2008

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
3RD FLOOR
10 CHARTERHOUSE SQUARE
LONDON
EC1M 6LQ

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 16/08/05

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
C/O T DUBENS
3 BANK HOUSE
HIGH STREET
WROTHAM KENT TN15 7AE

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 AUDITOR'S RESIGNATION

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM:
2ND FLOOR
83 CLERKENWELL ROAD
LONDON
EC1R 5AR

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
54/58 CALEDONIAN ROAD
LONDON
N1 9RN

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 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