THE LINKS BEESTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSEY SUMMERS

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS LINDSEY JOANNE ATHORNE SUMMERS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O PRIME ESTATE MANAGEMENT LTD OAKLANDS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ALAN KEITH PIRIE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR RICKY MADDEN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLANS

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MARCUS BRENNAND

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE MACLEAN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MICHAEL DAVID WILLANS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM FOSTER

View Document

04/11/084 November 2008 SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 19/09/02; NO CHANGE OF MEMBERS; AMEND

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/09/02; CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 9 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET

View Document

19/09/0019 September 2000 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