Gazette. Gazette notice voluntary. |
2021-12-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Capital. Description: Statement by Directors. |
2021-04-16 |
View Report |
Insolvency. Description: Solvency Statement dated 26/03/21. |
2021-04-16 |
View Report |
Resolution. Description: Resolutions. |
2021-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-09 |
View Report |
Persons with significant control. Change date: 2020-09-28. Psc name: Linton Property Developments Limited. |
2020-10-09 |
View Report |
Officers. Officer name: Mr Jack David Linton. Change date: 2020-09-28. |
2020-10-09 |
View Report |
Officers. Change date: 2020-09-28. Officer name: Mr Gary Mark Linton. |
2020-10-09 |
View Report |
Address. New address: The Maple Building 39/51 Highgate Road London NW5 1RT. Change date: 2020-10-09. Old address: 8 Headfort Place London SW1X 7DH United Kingdom. |
2020-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-23 |
View Report |
Officers. Change date: 2016-09-01. Officer name: Mr Gary Mark Linton. |
2016-09-22 |
View Report |
Address. Change date: 2016-09-22. Old address: Linton House 39-51 Highgate Road London NW5 1RS. New address: 8 Headfort Place London SW1X 7DH. |
2016-09-22 |
View Report |
Officers. Officer name: Mr Jack David Linton. Change date: 2016-09-01. |
2016-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-02 |
View Report |
Mortgage. Charge number: 083148160004. |
2015-08-28 |
View Report |
Officers. Officer name: Eileen Wallis. Termination date: 2014-10-10. |
2015-07-21 |
View Report |
Officers. Officer name: Christopher Vane-Tempest. Termination date: 2014-10-10. |
2015-07-21 |
View Report |
Address. Change date: 2015-07-20. New address: Linton House 39-51 Highgate Road London NW5 1RS. Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street Chandos Street London W1G 9DQ. |
2015-07-20 |
View Report |
Officers. Termination date: 2014-10-10. Officer name: Philip Anthony Tempest. |
2015-07-20 |
View Report |
Officers. Officer name: Neil Graeme Brown. Termination date: 2014-10-10. |
2015-07-20 |
View Report |
Officers. Termination date: 2014-10-10. Officer name: Alexandra Vane-Tempest. |
2015-07-20 |
View Report |
Officers. Officer name: Christopher James Stewart St George Vane-Tempest. Termination date: 2014-10-10. |
2015-07-20 |
View Report |
Officers. Officer name: Andrew Rinker. Termination date: 2014-10-10. |
2015-07-20 |
View Report |
Officers. Termination date: 2014-10-10. Officer name: Peter Gray. |
2015-07-20 |
View Report |
Officers. Officer name: Dominic Clive. Termination date: 2014-10-10. |
2015-07-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Mortgage. Charge number: 083148160004. Charge creation date: 2014-10-10. |
2014-10-14 |
View Report |
Mortgage. Charge number: 1. |
2014-10-01 |
View Report |
Mortgage. Charge number: 2. |
2014-10-01 |
View Report |
Mortgage. Charge number: 083148160003. |
2014-10-01 |
View Report |
Officers. Termination date: 2014-09-05. Officer name: Quintin Gervase Dalglish Bull. |
2014-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-20 |
View Report |
Document replacement. Made up date: 2013-09-16. Form type: AR01. |
2014-07-02 |
View Report |
Officers. Officer name: Sonia Heyw00D. |
2014-05-01 |
View Report |
Address. Change date: 2014-02-06. Old address: , C/O Egan Property Asset Management Ltd 66 Grosvenor Street, London, W1K 3JL, United Kingdom. |
2014-02-06 |
View Report |
Officers. Officer name: Ms Sonia Heyward. Change date: 2013-02-16. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-17 |
View Report |