LINKWISE PROPERTIES LIMITED

05699787
843 FINCHLEY ROAD LONDON NW11 8NA

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 3 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 4 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2023 accounts Amended Accounts 6 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 3 Buy now
21 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 4 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 3 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 officers Change of particulars for corporate secretary (Network Secretarial Services Limited) 2 Buy now
23 Oct 2013 officers Change of particulars for corporate secretary (Network Secretarial Services Limited) 1 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Jennifer Thornley) 1 Buy now
22 Mar 2013 officers Appointment of corporate secretary (Network Secretarial Services Limited) 2 Buy now
20 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Mar 2013 officers Termination of appointment of director (Peter Bennison) 1 Buy now
13 Mar 2013 officers Appointment of director (Mr Keith Neil Allington) 2 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
03 Oct 2012 officers Termination of appointment of director (Andrew Portlock) 2 Buy now
19 Sep 2012 officers Termination of appointment of secretary (Network Secretarial Services Limited) 2 Buy now
19 Sep 2012 officers Appointment of secretary (Jennifer Thornley) 3 Buy now
19 Sep 2012 officers Termination of appointment of director (Edwin Kohn) 2 Buy now
10 Jul 2012 accounts Annual Accounts 3 Buy now
23 Feb 2012 annual-return Annual Return 6 Buy now
07 Apr 2011 officers Termination of appointment of director (Belsize Directors Ltd) 2 Buy now
07 Apr 2011 officers Appointment of director (Peter James Bennison) 3 Buy now
07 Apr 2011 officers Appointment of director (Andrew Clive Portlock) 3 Buy now
24 Mar 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 2 Buy now
13 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
16 Feb 2009 officers Director appointed edwin kohn 2 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
18 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Mar 2008 accounts Annual Accounts 1 Buy now
27 Feb 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers New director appointed 1 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
21 Feb 2007 annual-return Return made up to 06/02/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 1 Buy now
03 Mar 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: hadley homes holdings 3 priory terrace west hampstead london NW6 4DG 1 Buy now
03 Mar 2006 officers New secretary appointed 2 Buy now
03 Mar 2006 officers New director appointed 3 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
28 Feb 2006 officers Secretary resigned 1 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 incorporation Incorporation Company 6 Buy now