About

Registered Number: 06209605
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Linnet Mews (Colchester) Management Company Ltd was founded on 11 April 2007 with its registered office in Chelmsford. We don't know the number of employees at this business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Carol 22 December 2009 30 April 2013 1
SULLIVAN, Kristian 30 April 2013 14 January 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
PSC09 - N/A 11 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 October 2014
AP04 - Appointment of corporate secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 February 2012
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 April 2010
AP03 - Appointment of secretary 10 January 2010
AP01 - Appointment of director 10 January 2010
TM01 - Termination of appointment of director 10 January 2010
AD01 - Change of registered office address 10 January 2010
TM02 - Termination of appointment of secretary 10 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
225 - Change of Accounting Reference Date 26 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.