The Links Land Ltd was registered on 20 April 2005 with its registered office in Essex, it's status in the Companies House registry is set to "Active". The Links Land Ltd has 2 directors listed as Field, Michael, Millar, Graham Macdonald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Michael | 17 May 2005 | - | 1 |
MILLAR, Graham Macdonald | 17 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 20 January 2018 | |
CS01 - N/A | 20 May 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 24 January 2015 | |
AR01 - Annual Return | 11 June 2014 | |
CH03 - Change of particulars for secretary | 11 June 2014 | |
AD01 - Change of registered office address | 07 April 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363s - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
NEWINC - New incorporation documents | 20 April 2005 |