LINNET PROPERTIES LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/01/2012

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 05/10/2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/10/1022 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SMITH / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REED / 06/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED MILTON (SUN WHARF) LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED MILTON TRADE PARKS (SIMMONDS ROA D) LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

04/12/024 December 2002 COMPANY NAME CHANGED CHARCO 1037 LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

02/10/022 October 2002 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