LINKLATER PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

08/12/248 December 2024 Cessation of Kenneth Malcom Linklater as a person with significant control on 2024-12-08

View Document

30/11/2430 November 2024 Director's details changed for Geoffrey John Linklater on 2024-11-24

View Document

30/11/2430 November 2024 Change of details for Mrs Janet Linklater as a person with significant control on 2024-09-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

08/07/218 July 2021 Termination of appointment of Geoffrey John Linklater as a secretary on 2021-07-06

View Document

06/06/216 June 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/06/2014 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 19/05/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH MALCOM LINKLATER / 02/01/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM LINKLATER / 01/03/2020

View Document

27/11/1927 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/12/189 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LINKLATER

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/11/1729 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/05/1630 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

31/05/1531 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 12/04/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 12/04/2012

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM BRYNDERWEN GLASBURY GLASBURY HEREFORD HR3 5NX UNITED KINGDOM

View Document

06/06/116 June 2011 Registered office address changed from , Brynderwen Glasbury, Glasbury, Hereford, HR3 5NX, United Kingdom on 2011-06-06

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 08/11/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM LLANERCH Y COED DORSTONE HEREFORD HEREFORDSHIRE HR3 6AG

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 08/11/2010

View Document

09/11/109 November 2010 Registered office address changed from , Llanerch Y Coed, Dorstone, Hereford, Herefordshire, HR3 6AG on 2010-11-09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LINKLATER / 28/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM LINKLATER / 28/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: NEWBARN FARM FORTHAMPTON GLOUCESTER GLOUCESTERSHIRE GL19 4QD

View Document

15/06/9615 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/08/9524 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: THE BELL HOUSE BELL LANE WESTBURY ON SEVERN GLOUCESTER GL14 1PA

View Document

24/08/9524 August 1995

View Document

26/06/9526 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 38 DANSON ROAD BEXLEY HEATH KENT DA6 8HB

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

02/10/902 October 1990 AUDITOR'S RESIGNATION

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: 120, BROADWAY, BEXLEYHEATH, KENT

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

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