LINKPLAN LIMITED
Company Documents
Date | Description |
---|---|
21/02/1721 February 2017 | 31/05/16 UNAUDITED ABRIDGED |
27/01/1727 January 2017 | PREVSHO FROM 31/03/2017 TO 31/05/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
04/06/134 June 2013 | DIRECTOR APPOINTED MRS JANE ELIZABETH POWELL |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM LAUREL COTTAGE, 29 MAYFIELD ROAD ASHBOURNE DERBYSHIRE DE6 1AS |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES POWELL / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
22/10/0922 October 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: G OFFICE CHANGED 24/05/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/05/055 May 2005 | 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