About

Registered Number: 03179771
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: C/O, 22 Rushmere Road, Bournemouth, BH6 5PE,

 

Linksview Management Company Ltd was registered on 28 March 1996 and are based in Bournemouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Cook, Stuart David, Mclaughlin, Bridget, Simpson, Marissa, Glebe, Gabrielle Sabina, Mcevoy, Michael Steven, Raymond, Ashia Petra, Raymond, David John, Simpson, Andrew Kelvin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Stuart David 09 October 2015 - 1
MCLAUGHLIN, Bridget 08 October 2015 - 1
GLEBE, Gabrielle Sabina 01 July 2015 08 October 2015 1
MCEVOY, Michael Steven 20 January 2000 01 April 2004 1
RAYMOND, Ashia Petra 20 January 2000 31 October 2016 1
RAYMOND, David John 01 August 2003 01 July 2015 1
SIMPSON, Andrew Kelvin 28 March 1996 24 January 2000 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Marissa 28 March 1996 24 January 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 26 November 2019
PSC08 - N/A 05 September 2019
CS01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
PSC07 - N/A 17 March 2019
PSC07 - N/A 17 March 2019
PSC07 - N/A 17 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 26 March 2017
AP01 - Appointment of director 26 February 2017
AD01 - Change of registered office address 30 December 2016
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 03 April 2016
CH03 - Change of particulars for secretary 03 April 2016
AA - Annual Accounts 13 December 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
363s - Annual Return 14 April 1999
RESOLUTIONS - N/A 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 27 April 1997
287 - Change in situation or address of Registered Office 30 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.