THE HOUSE OF LINEN LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-09 with updates |
06/03/256 March 2025 | Registered office address changed from Unit 1 Petre Road Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JB to Duke Mill Martin Street Burnley Lancashire BB10 1SH on 2025-03-06 |
06/03/256 March 2025 | Change of details for The 1897 Group Limited as a person with significant control on 2025-03-06 |
05/03/255 March 2025 | Notification of The 1897 Group Limited as a person with significant control on 2024-12-04 |
05/03/255 March 2025 | Cessation of Tonrose Limited as a person with significant control on 2024-12-04 |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL SHELDON / 07/04/2020 |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / TONROSE LIMITED / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/12/1415 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
01/04/141 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK SHOTTON |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 6 STOCKTON ROAD WILMSLOW CHESHIRE SK9 6EU |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR SHARON WALTERS |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH WRIGHT |
06/03/096 March 2009 | DIRECTOR AND SECRETARY APPOINTED TERENCE MICHAEL SHELDON |
26/03/0826 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 6 STOCKTON ROAD WILMSLOW CHESTER SK9 6EU |
25/03/0825 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SHOTTON / 09/03/2007 |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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