LINTON PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with updates |
26/09/2426 September 2024 | Appointment of Mr Philip Dupont as a director on 2024-09-25 |
16/08/2416 August 2024 | Termination of appointment of Roy Deacon as a director on 2024-08-16 |
16/08/2416 August 2024 | Termination of appointment of James Bruce as a director on 2024-08-16 |
16/08/2416 August 2024 | Termination of appointment of Roderick James Ware as a director on 2024-08-16 |
16/08/2416 August 2024 | Director's details changed for Mr Kevin Glass on 2024-08-16 |
16/08/2416 August 2024 | Director's details changed for Mr Tristan Bruce on 2024-08-16 |
16/08/2416 August 2024 | Director's details changed for Mr Vincent Geoffrey Woodcock on 2024-08-16 |
25/04/2425 April 2024 | Registered office address changed from 1 Mantle Close Off Bingham Road Sittingbourne ME10 3BW England to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2024-04-25 |
25/03/2425 March 2024 | Termination of appointment of Richard James Beattie as a director on 2024-03-22 |
25/03/2425 March 2024 | Appointment of Mr Carlson Daniel Lewis as a director on 2024-03-22 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Appointment of Mr Vincent Geoffrey Woodcock as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Glyn Joseph Hathorn as a director on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Lloyd Johnston as a director on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Roy Timothy Brown as a director on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Guy Elliot Brown as a director on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Stuart Gavin Bell as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Tristan Bruce as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Richard James Beattie as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Roy Deacon as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Kevin Glass as a director on 2023-10-20 |
09/08/239 August 2023 | Registered office address changed from Oneschoolglobal Maidstone Campus Heath Road Maidstone Kent ME17 4HT England to 1 Mantle Close Off Bingham Road Sittingbourne ME10 3BW on 2023-08-09 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-23 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-23 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Director's details changed for Mr Guy Elliot Brown on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GARTH WORSLEY |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR JACK MUMFORD |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR LLOYD JOHNSTON |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN LEWIS |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM LINTON PARK CAMPUS HEATH ROAD LINTON MAIDSTONE KENT ME17 4HT ENGLAND |
31/03/2031 March 2020 | Registered office address changed from , Linton Park Campus Heath Road, Linton, Maidstone, Kent, ME17 4HT, England to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2020-03-31 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS ALLEN |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SETH HICKS |
15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/06/1615 June 2016 | Registered office address changed from , 46 Orchard Street, Gillingham, Kent, ME8 9AB to Unit 6 Wallbrook Business Park Queenborough Road Minster on Sea Sheerness Kent ME12 3XS on 2016-06-15 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 46 ORCHARD STREET GILLINGHAM KENT ME8 9AB |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/01/1628 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR SETH HICKS |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR BRENDAN JOHN LEWIS |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR GARTH RUSSELL WORSLEY |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR RODERICK JAMES WARE |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR ROY TIMOTHY BROWN |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR ROSS ALLEN |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR GUY ELLIOT BROWN |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR TIMOTHY DUPONT |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMULLAN |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYON |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/03/1510 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
28/04/1428 April 2014 | 31/07/13 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | DIRECTOR APPOINTED MR RICHARD MCMULLAN |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HATHORN |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FLECK |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, SECRETARY MARTIN FLECK |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK LYON / 25/01/2013 |
03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/02/1314 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK LYON / 23/01/2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLAN CAMPBELL / 23/01/2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FLECK / 23/01/2012 |
28/03/1228 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/02/117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/09/1013 September 2010 | PREVSHO FROM 31/01/2011 TO 31/07/2010 |
27/04/1027 April 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/05/0922 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FLECK / 06/04/2007 |
11/05/0911 May 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | RETURN MADE UP TO 23/01/08; CHANGE OF MEMBERS |
02/12/082 December 2008 | |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE WHEELWRIGHTS THE GREEN BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LT |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW HOLDING |
10/03/0810 March 2008 | DIRECTOR APPOINTED CHARLES WILLIAM HATHORN |
01/02/081 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | 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