Download leads from Nexok and grow your business. Find out more

Linkhouse Associates Limited

Documents

Total Documents69
Total Pages317

Filing History

5 August 2017Confirmation statement made on 3 August 2017 with no updates
23 March 2017Micro company accounts made up to 31 August 2016
9 August 2016Confirmation statement made on 3 August 2016 with updates
9 February 2016Micro company accounts made up to 31 August 2015
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
30 March 2015Total exemption small company accounts made up to 31 August 2014
17 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
17 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
12 February 2014Total exemption small company accounts made up to 31 August 2013
18 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
18 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
13 March 2013Total exemption small company accounts made up to 31 August 2012
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 August 2011
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
30 May 2011Total exemption small company accounts made up to 31 August 2010
15 February 2011Secretary's details changed for Helen Deborah Daniel on 15 February 2011
15 February 2011Director's details changed for Helen Deborah Daniel on 15 February 2011
2 December 2010Registered office address changed from 46 Belmont Crescent Maidenhead Berkshire SL6 6LW on 2 December 2010
2 December 2010Registered office address changed from 46 Belmont Crescent Maidenhead Berkshire SL6 6LW on 2 December 2010
13 August 2010Director's details changed for Susan Melanie Jones on 1 August 2010
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
13 August 2010Director's details changed for Helen Deborah Daniel on 1 August 2010
13 August 2010Director's details changed for Susan Melanie Jones on 1 August 2010
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
13 August 2010Director's details changed for Helen Deborah Daniel on 1 August 2010
21 May 2010Total exemption small company accounts made up to 31 August 2009
25 August 2009Return made up to 03/08/09; full list of members
30 June 2009Total exemption full accounts made up to 31 August 2008
21 August 2008Return made up to 03/08/08; full list of members
27 June 2008Total exemption full accounts made up to 31 August 2007
19 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 2007Registered office changed on 22/08/07 from: 24 sheephouse road maidenhead berkshire SL6 8EX
5 July 2007Total exemption full accounts made up to 31 August 2006
14 June 2007Registered office changed on 14/06/07 from: 4 the chase maidenhead berkshire SL6 7QW
21 February 2007Director resigned
28 November 2006New director appointed
15 August 2006Return made up to 03/08/06; full list of members
3 July 2006Total exemption full accounts made up to 31 August 2005
5 October 2005New director appointed
5 October 2005Director resigned
1 September 2005Return made up to 03/08/05; full list of members
17 June 2005Total exemption full accounts made up to 31 August 2004
24 August 2004Return made up to 03/08/04; full list of members
5 July 2004Total exemption full accounts made up to 31 August 2003
11 August 2003Return made up to 03/08/03; full list of members
3 July 2003Total exemption full accounts made up to 31 August 2002
27 August 2002Return made up to 03/08/02; full list of members
19 June 2002Total exemption full accounts made up to 31 August 2001
22 August 2001Total exemption small company accounts made up to 31 August 2000
16 August 2001Return made up to 03/08/01; full list of members
9 August 2000Return made up to 03/08/00; full list of members
20 July 2000Full accounts made up to 31 August 1999
21 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 1999Registered office changed on 25/02/99 from: 56 cookham road maidenhead berkshire SL6 7HT
8 December 1998Full accounts made up to 31 August 1998
7 August 1998Return made up to 03/08/98; no change of members
16 June 1998Full accounts made up to 31 August 1997
26 August 1997Return made up to 16/08/97; full list of members
20 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100
19 September 1996New secretary appointed;new director appointed
19 September 1996Director resigned
19 September 1996Registered office changed on 19/09/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
19 September 1996New director appointed
19 September 1996Secretary resigned
16 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing