LINTHORPE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
21/07/2521 July 2025 New | Application to strike the company off the register |
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
26/03/2526 March 2025 | Registered office address changed from 249 Linthorpe Road Middlesbrough Cleveland TS1 4AU to The Feversham Arms High Street Helmsley York YO62 5AG on 2025-03-26 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
23/09/2423 September 2024 | Termination of appointment of Gareth Stobart as a secretary on 2024-09-23 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-08-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
06/06/236 June 2023 | Micro company accounts made up to 2022-08-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/08/222 August 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-10-22 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Micro company accounts made up to 2020-08-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE POWELL |
28/08/1928 August 2019 | TERMINATE SEC APPOINTMENT |
27/08/1927 August 2019 | SECRETARY APPOINTED GARETH STOBART |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUS POWELL |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
30/07/1930 July 2019 | CESSATION OF ANGUS POWELL AS A PSC |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/11/1512 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 75 WALTER STREET STOCKTON-ON-TEES DURHAM TS18 3PP |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/11/1310 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/09/1310 September 2013 | DISS40 (DISS40(SOAD)) |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | FIRST GAZETTE |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR WAYNE DOUGLAS PARHAM |
22/10/1222 October 2012 | SECRETARY APPOINTED MRS STEPHANIE JANE POWELL |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR JOHN ALLAN JAMESON |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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