Accounts. Accounts type small. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type full. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type full. |
2021-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Accounts. Accounts type full. |
2020-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Accounts. Accounts type full. |
2020-01-06 |
View Report |
Officers. Termination date: 2019-11-01. Officer name: James Richard Jordan. |
2019-11-26 |
View Report |
Officers. Officer name: James Richard Jordan. Termination date: 2019-11-01. |
2019-11-26 |
View Report |
Officers. Officer name: Mark Robert Hudson. Appointment date: 2019-11-01. |
2019-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-08 |
View Report |
Accounts. Accounts type full. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-08 |
View Report |
Accounts. Accounts type full. |
2017-08-10 |
View Report |
Officers. Officer name: David John Parsons. Termination date: 2017-05-19. |
2017-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Auditors. Auditors resignation company. |
2016-11-11 |
View Report |
Accounts. Accounts type full. |
2016-09-26 |
View Report |
Accounts. Change account reference date company current extended. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-24 |
View Report |
Officers. Appointment date: 2016-04-12. Officer name: James Richard Jordan. |
2016-04-21 |
View Report |
Officers. Termination date: 2016-04-12. Officer name: Janet Mary Ireland. |
2016-04-21 |
View Report |
Officers. Appointment date: 2015-12-18. Officer name: Mr David John Parsons. |
2015-12-22 |
View Report |
Accounts. Accounts type full. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-27 |
View Report |
Address. New address: 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. |
2015-03-25 |
View Report |
Mortgage. Charge number: 016261600002. |
2014-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Officers. Officer name: Mr James Richard Jordan. Change date: 2014-05-07. |
2014-05-16 |
View Report |
Officers. Officer name: Janet Mary Ireland. Change date: 2014-03-13. |
2014-04-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-13 |
View Report |
Address. Change date: 2013-12-13. Old address: Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. |
2013-12-13 |
View Report |
Change of name. Description: Company name changed linnhoff march LIMITED\certificate issued on 11/12/13. |
2013-12-11 |
View Report |
Accounts. Accounts type dormant. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Officers. Officer name: Nicholas Stone. |
2012-08-16 |
View Report |
Accounts. Accounts type dormant. |
2012-08-01 |
View Report |
Officers. Officer name: James Richard Jordan. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-10 |
View Report |
Address. Move registers to sail company. |
2012-05-10 |
View Report |
Address. Change sail address company. |
2012-05-10 |
View Report |
Accounts. Accounts type full. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-25 |
View Report |
Accounts. Accounts type dormant. |
2010-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-14 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Nicholas Philip Stone. |
2010-06-14 |
View Report |
Accounts. Accounts type dormant. |
2009-10-05 |
View Report |
Annual return. Legacy. |
2009-05-28 |
View Report |