LINTON DEVELOPMENT MANAGEMENT 1 LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
19/03/2519 March 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Director's details changed for Mr Gary Mark Linton on 2024-06-01 |
30/07/2430 July 2024 | Change of details for Mr Gary Mark Linton as a person with significant control on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-07 with updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 8 HEADFORT PLACE LONDON SW1X 7DH ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 22/03/2020 |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 22/03/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JACK LINTON |
11/04/1711 April 2017 | FIRST GAZETTE |
10/06/1610 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
09/06/169 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ROY FENN / 01/06/2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 01/06/2016 |
08/06/168 June 2016 | SAIL ADDRESS CREATED |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID LINTON / 17/05/2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE LINTON GROUP 14 BASIL STREET LONDON KNIGHTSBRIDGE SW3 1AJ UNITED KINGDOM |
24/08/1524 August 2015 | SECRETARY APPOINTED MR BRIAN ROY FENN |
24/08/1524 August 2015 | DIRECTOR APPOINTED MR JACK DAVID LINTON |
07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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