LINTHORPE BED CENTRE LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-08 View Report
Confirmation statement. Statement with updates. 2023-07-25 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with updates. 2022-08-25 View Report
Accounts. Accounts type total exemption full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Officers. Officer name: Mrs Cherelle Curtis. Appointment date: 2021-04-06. 2021-04-08 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Change of constitution. Statement of companys objects. 2021-02-25 View Report
Incorporation. Memorandum articles. 2021-02-25 View Report
Capital. Capital name of class of shares. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Mortgage. Charge number: 1. 2017-11-13 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Address. Change date: 2014-06-12. Old address: 248-254 Linthorpe Road Middlesbrough Cleveland TS1 3QP. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report
Officers. Change date: 2010-07-23. Officer name: Keith Humble. 2010-07-28 View Report
Officers. Change date: 2010-07-23. Officer name: Sandra Jane Humble. 2010-07-28 View Report
Officers. Change date: 2010-07-23. Officer name: Sandra Jane Humble. 2010-07-28 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Annual return. Legacy. 2009-07-23 View Report
Accounts. Accounts type total exemption small. 2008-12-18 View Report
Annual return. Legacy. 2008-07-25 View Report
Accounts. Accounts type total exemption small. 2007-12-11 View Report
Annual return. Legacy. 2007-07-25 View Report
Accounts. Accounts type total exemption small. 2006-12-08 View Report
Annual return. Legacy. 2006-08-24 View Report
Accounts. Accounts type total exemption small. 2005-12-05 View Report
Annual return. Legacy. 2005-08-16 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-08-15 View Report