LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

06209605
11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 2 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2022 officers Appointment of director (Mr Andrew James Butcher) 2 Buy now
31 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2022 officers Appointment of director (Mr Benjamin Moore) 2 Buy now
31 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2022 officers Appointment of director (Mr Sidhartha Sinha) 2 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Dec 2017 accounts Annual Accounts 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 officers Appointment of director (Mr Kristian Sullivan) 2 Buy now
21 Apr 2016 officers Termination of appointment of director (James Victor Sullivan) 1 Buy now
04 Nov 2015 accounts Annual Accounts 3 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 3 Buy now
18 Jun 2014 officers Appointment of corporate secretary (Essex Properties Ltd) 2 Buy now
18 Jun 2014 officers Termination of appointment of secretary (Kristian Sullivan) 1 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
22 Aug 2013 officers Appointment of secretary (Mr Kristian Sullivan) 1 Buy now
22 Aug 2013 officers Termination of appointment of secretary (Carol Sullivan) 1 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 3 Buy now
13 Jul 2012 officers Appointment of director (Mr James Victor Sullivan) 3 Buy now
13 Jul 2012 officers Termination of appointment of director (Stephen Anderson) 2 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 officers Change of particulars for director (Stephen David Anderson) 3 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 3 Buy now
23 Apr 2010 annual-return Annual Return 8 Buy now
10 Jan 2010 officers Appointment of secretary (Carol Sullivan) 3 Buy now
10 Jan 2010 officers Appointment of director (Stephen David Anderson) 3 Buy now
10 Jan 2010 officers Termination of appointment of director (William Anthony) 2 Buy now
10 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2010 officers Termination of appointment of secretary (Gary Spicer) 2 Buy now
09 Oct 2009 accounts Annual Accounts 3 Buy now
15 May 2009 annual-return Return made up to 11/04/09; full list of members 8 Buy now
30 Sep 2008 accounts Annual Accounts 3 Buy now
30 Apr 2008 annual-return Return made up to 11/04/08; full list of members 7 Buy now
30 Apr 2008 officers Secretary's change of particulars / gary spicer / 05/03/2008 1 Buy now
19 Mar 2008 capital Ad 31/07/07\gbp si 1@1=1\gbp ic 9/10\ 2 Buy now
19 Mar 2008 capital Ad 14/03/08\gbp si 1@1=1\gbp ic 8/9\ 2 Buy now
19 Mar 2008 capital Ad 29/02/08\gbp si 1@1=1\gbp ic 7/8\ 2 Buy now
19 Mar 2008 capital Ad 29/02/08\gbp si 1@1=1\gbp ic 6/7\ 2 Buy now
19 Mar 2008 capital Ad 29/02/08\gbp si 1@1=1\gbp ic 5/6\ 2 Buy now
10 Mar 2008 officers Secretary appointed gary james spicer 2 Buy now
10 Mar 2008 officers Appointment terminated secretary john roberts 1 Buy now
03 Sep 2007 capital Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5 2 Buy now
15 Aug 2007 capital Ad 31/07/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
02 Aug 2007 capital Ad 27/07/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
02 Aug 2007 capital Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jun 2007 accounts Accounting reference date extended from 30/04/08 to 30/06/08 1 Buy now
08 May 2007 officers New secretary appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
11 Apr 2007 incorporation Incorporation Company 16 Buy now