LINKS HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-08-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2023-08-07 update accounts_last_madeup_date 2019-03-31 => 2022-03-31
2023-08-07 update accounts_next_due_date 2021-03-31 => 2023-12-29
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-07-07 delete address 10-12 BARNES HIGH STREET BARNES LONDON ENGLAND SW13 9LW
2023-07-07 insert address GLOBAL HOUSE 303 BALLARDS LANE LONDON ENGLAND N12 8NP
2023-07-07 update registered_address
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM 10-12 BARNES HIGH STREET BARNES LONDON SW13 9LW ENGLAND
2023-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-14 update statutory_documents FIRST GAZETTE
2022-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-11 update statutory_documents FIRST GAZETTE
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-19 update statutory_documents FIRST GAZETTE
2022-04-07 update account_ref_day 30 => 29
2022-03-29 update statutory_documents CURRSHO FROM 30/03/2021 TO 29/03/2021
2022-01-07 update account_ref_day 31 => 30
2021-12-29 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-09-07 delete address 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB
2021-09-07 insert address 10-12 BARNES HIGH STREET BARNES LONDON ENGLAND SW13 9LW
2021-09-07 update registered_address
2021-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update num_mort_charges 0 => 2
2021-04-07 update num_mort_outstanding 0 => 2
2021-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072453910002
2021-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072453910001
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE YAW AFRIYIE-AGYEKUM / 05/01/2021
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE AGYEKUM / 05/01/2021
2020-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-11-10 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-18 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-17 update statutory_documents 06/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-08-10 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-07-18 update statutory_documents 06/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 118-120 LONDON ROAD MITCHAM SURREY UNITED KINGDOM CR4 3LB
2014-08-07 insert address 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-08-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-07-24 update statutory_documents 06/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-10-07 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-10-07 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-09-05 update statutory_documents 06/05/13 FULL LIST
2013-09-03 update statutory_documents FIRST GAZETTE
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_ref_month 5 => 3
2013-06-22 update accounts_next_due_date 2013-02-28 => 2012-12-31
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-08-21 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-05-08 update statutory_documents 06/05/12 FULL LIST
2012-03-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 06/05/11 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE YAW AFRIYIE-AGYEKUM / 01/10/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AGYEKUM / 05/10/2010
2010-10-05 update statutory_documents DIRECTOR APPOINTED GEORGE AGYEKUM
2010-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2010-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION