LINKWAY PROPERTIES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MICHAEL PETER FARLEY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
ST JAMES HOUSE
THE SQUARE
BATH
AVON BA2 3SB

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

27/10/9927 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
33 LONDON ROAD
REIGATE
SURREY
RH2 9HZ

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 11/04/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 S252 DISP LAYING ACC 25/04/95

View Document

19/05/9519 May 1995 S366A DISP HOLDING AGM 25/04/95

View Document

19/05/9519 May 1995 S386 DISP APP AUDS 25/04/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 AUDITOR'S RESIGNATION

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/12/9215 December 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

28/08/9228 August 1992 EXEMPTION FROM APPOINTING AUDITORS 14/08/92

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 COMPANY NAME CHANGED
BOMMER DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 04/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 26/09/91

View Document

19/10/9019 October 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