THE PINK LINK (HOLDINGS) LIMITED

Units 1-4 Oakes Business Park Crosland Road Units 1-4 Oakes Business Park Crosland Road, Huddersfield, HD3 3PA, West Yorkshire, England
StatusACTIVE
Company No.04742437
CategoryPrivate Limited Company
Incorporated23 Apr 2003
Age21 years, 23 days
JurisdictionEngland Wales

SUMMARY

THE PINK LINK (HOLDINGS) LIMITED is an active private limited company with number 04742437. It was incorporated 21 years, 23 days ago, on 23 April 2003. The company address is Units 1-4 Oakes Business Park Crosland Road Units 1-4 Oakes Business Park Crosland Road, Huddersfield, HD3 3PA, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Old address: Oakes Business Park Crosland Road Oakes Huddersfield W Yorkshire HD3 3PA

New address: Units 1-4 Oakes Business Park Crosland Road Oakes Huddersfield West Yorkshire HD3 3PA

Change date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-23

Psc name: Fixwood Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hirst

Appointment date: 2023-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047424370006

Charge creation date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Paul Graham Firth

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Graham Firth

Termination date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047424370005

Charge creation date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fixwood Limited

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vicki Jane Davenport

Cessation date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Richard Mark Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aul Graham Firth

Change date: 2017-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 047424370004

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Graham Firth

Appointment date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicki Jane Davenport

Termination date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Allen

Termination date: 2017-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-16

Officer name: Vicki Jane Davenport

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr Aul Graham Firth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Ince

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: Lower Crosland Netherton Huddersfield West Yorkshire HD4 7DQ

New address: Oakes Business Park Crosland Road Oakes Huddersfield W Yorkshire HD3 3PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Legacy

Date: 08 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard allen / 18/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 30/09/03

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: 72 new north road huddersfield west yorkshire HD1 5NW

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAMANTH SERVICES LIMITED

CHARLES RIPPIN & TURNER,HARROW,HA1 1BQ

Number:11120826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITSY & BITSY LTD

5 NORTHCOTE ROAD,RUGBY,CV21 2EJ

Number:10703843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE MORSHEAD ROAD MANAGEMENT COMPANY LIMITED

15 BROCKLEY AVENUE,STANMORE,HA7 4LX

Number:02973498
Status:ACTIVE
Category:Private Limited Company

PITULLIE PROPERTIES LIMITED

EASY ONLINE ACCOUNTING LIMITED, COLLINGHAM HOUSE,LONDON,SW19 1QT

Number:10775686
Status:ACTIVE
Category:Private Limited Company

SELECT HEALTH AND PERFORMANCE LTD

SUITE 38,LONDON,EC4Y 0HP

Number:10467018
Status:ACTIVE
Category:Private Limited Company
Number:LP013208
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source