LINTONS (EASTCOTE) LIMITED

Company Documents

DateDescription
04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JONATHAN LINTON / 14/02/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 SAIL ADDRESS CREATED

View Document

12/09/1612 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SELINA NATALIE LINTON EGERTON / 01/06/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROY FENN / 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONATHAN LINTON / 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PHILIPPA LINTON SKINNER / 07/06/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID LINTON / 17/05/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RT

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RS

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JONATHAN LINTON / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SELINA NATALIE LINTON EGERTON / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PHILIPPA LINTON SKINNER / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID LINTON / 04/09/2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROY FENN / 04/09/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS SELINA NATALIE LINTON EGERTON

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED ALEXANDER JONATHAN LINTON

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN LINTON

View Document

05/05/105 May 2010 DIRECTOR APPOINTED KAREN PHILIPPA LINTON SKINNER

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR GARY MARK LINTON

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID LINTON / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROY FENN / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES GEORGE LINTON / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LINTON / 31/12/2007

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/08/04; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED ASPECT SECURITIES (EASTCOTE) LIM ITED CERTIFICATE ISSUED ON 18/03/02

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 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