LINLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
SPECTRUM HOUSE
DUNSTABLE ROAD REDBOURN
ST ALBANS
HERTFORDSHIRE
AL3 7PR

View Document

04/11/164 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/164 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/11/164 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY CARMEN REDONDO

View Document

12/02/1612 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CARMEN RUTE LOPES GALAO REDONDO / 27/01/2010

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HYATT / 27/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 348 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG2 8EZ

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 348 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG2 8EZ

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 348 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG2 8EZ

View Document

01/02/001 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/02/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 12 MAYFLOWER CLOSE CODY COURT HITCHIN HERTFORDSHIRE SG4 8SW

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information