LINKPROPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/10/2320 October 2023 Registration of charge 118730350004, created on 2023-10-16

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mrs Deborah Johnson on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mrs Deborah Johnson as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mr Phillip Ian Johnson as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mr Phillip Ian Johnson on 2022-11-09

View Document

10/11/2210 November 2022 Registered office address changed from The Water Gardens the Water Gardens, Birchley Road Battledown Cheltenham GL52 6NY England to 52 Carlton Street Cheltenham GL52 6AQ on 2022-11-10

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from Midway House, Herrick Way Staverton Technology Park Staverton Cheltenham GL51 6TQ England to The Water Gardens the Water Gardens, Birchley Road Battledown Cheltenham GL52 6NY on 2021-11-17

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JOHNSON / 11/03/2019

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM THE WATER GARDENS BIRCHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NY UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOHNSON / 11/03/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118730350003

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118730350001

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118730350002

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 11 WINDMILL STREET TUNBRIDGE WELLS KENT TN2 4UU UNITED KINGDOM

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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