LINK UP PROPERTIES LTD

Company Documents

DateDescription
28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
C/O THE PROPERTY SHOP
50 ST. JAMES'S STREET
BRIGHTON
EAST SUSSEX
BN2 1QG
ENGLAND

View Document

28/09/1328 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

23/12/1123 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

31/01/1131 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 THIRD FLOOR EPCN 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 TAX ASSIST DIRECT 72 HIGH STREET BRIGHTON EAST SUSSEX BN2 1RP

View Document

10/12/0310 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 83 ST JAMES'S ST BRIGHTON EAST SUSSEX BN2 1TP

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

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