LINKHAVEN 2004 LTD

05022501
55 LESLIE HOUGH WAY SALFORD ENGLAND M6 6AJ

Documents

Documents
Date Category Description Pages
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2024 accounts Annual Accounts 12 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 12 Buy now
24 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 mortgage Registration of a charge 13 Buy now
28 Jul 2022 accounts Annual Accounts 13 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 6 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 12 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 mortgage Registration of a charge 19 Buy now
23 Aug 2019 mortgage Registration of a charge 11 Buy now
04 Jun 2019 mortgage Registration of a charge 8 Buy now
28 May 2019 mortgage Registration of a charge 14 Buy now
08 Mar 2019 accounts Annual Accounts 4 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 5 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 4 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 accounts Annual Accounts 4 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
16 Feb 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
20 Jul 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from halton view villas 3-5 wilson patten street warrington WA1 1PG 1 Buy now
19 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 4 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
22 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
23 Jan 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
15 Dec 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU 1 Buy now
10 Jan 2005 accounts Accounting reference date shortened from 31/01/05 to 31/10/04 1 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Feb 2004 officers New director appointed 5 Buy now
17 Feb 2004 officers New secretary appointed;new director appointed 4 Buy now
17 Feb 2004 capital Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
26 Jan 2004 officers Director resigned 1 Buy now
22 Jan 2004 incorporation Incorporation Company 9 Buy now