LINFIELD DALTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Paul Stephen Linfield on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Melanie Jane Linfield as a person with significant control on 2025-01-07

View Document

16/01/2516 January 2025 Change of details for Mr Paul Stephen Linfield as a person with significant control on 2025-01-07

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Registered office address changed from 8th Floor 167 Fleet Street London EC4A 2EA to 44 Commercial Road Paddock Wood Tonbridge TN12 6EL on 2024-10-04

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 SECRETARY APPOINTED MRS MELANIE LINFIELD

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY VIVIENNE OLIVER

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LINFIELD / 01/06/2015

View Document

31/05/1631 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O FERGUSON MAINDMENT & CO SARDINIA HOUSE 52 LINCOLN'S INN FIELDS LONDON WC2A 3LZ

View Document

31/05/1331 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LINFIELD / 31/03/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE JAYNE OLIVER / 31/03/2011

View Document

29/12/1029 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 2 HINDE STREET LONDON W1U 2AZ

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 66 NEW BOND STREET LONDON W1Y 9DF

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED ROTIX UK LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 8 BLENHEIM STREET NEW BOND STREET LONDON W1Y 9LD

View Document

01/02/991 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG

View Document

17/04/9817 April 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


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