PROPERTY LINKS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05419442 |
Category | Private Limited Company |
Incorporated | 09 Apr 2005 |
Age | 19 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY LINKS INTERNATIONAL LIMITED is an active private limited company with number 05419442. It was incorporated 19 years, 1 month, 22 days ago, on 09 April 2005. The company address is Property Links House 63 St George's Road Property Links House 63 St George's Road, London, E7 8HT, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Resolution
Date: 30 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
New address: Property Links House 63 st George's Road Forest Gate London E7 8HT
Old address: Property Link House 63 st Georges Road Forest Gate London E7 8HT
Change date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-08
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: 231 High Street North London E6 1JG
New address: Property Link House 63 st Georges Road Forest Gate London E7 8HT
Change date: 2018-08-22
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luqman Naukhez
Change date: 2017-09-15
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Kamran Naukhez
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Luqman Naukhez
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 08 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-08
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Sajid Naukhez
Documents
Capital allotment shares
Date: 30 Aug 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Kamran Naukhez
Appointment date: 2017-08-01
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Farhat Naukhez
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 07 Jan 2017
Action Date: 08 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-08
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 06 Feb 2016
Action Date: 08 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change person director company with change date
Date: 14 Jun 2015
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-10
Officer name: Mr Sajid Naukhez
Documents
Appoint person director company with name date
Date: 14 Jun 2015
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-10
Officer name: Mrs Farhat Naukhez
Documents
Termination director company with name termination date
Date: 14 Jun 2015
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-10
Officer name: Mohammed Kamran Naukhez
Documents
Change person secretary company with change date
Date: 14 Jun 2015
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-10
Officer name: Mr Sajid Naukhez
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 08 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 08 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: Mohammed Kamran Naukhez
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 08 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-08
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 08 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-08
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 08 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-08
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mohammed Kamran Naukhez
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 08 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-08
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 08 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-08
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Feb 2008
Action Date: 08 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-08
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2007
Action Date: 08 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-08
Documents
Legacy
Date: 12 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 08/04/06
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Some Companies
HAND IN HAND COMMUNITY CARE LIMITED
LLINK GROUP OFFICES,LLANDRINDOD WELLS,LD1 6RE
Number: | 08557476 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BALLYNAKILLY ROAD,,BT71 6HD
Number: | NI064326 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MERRY HILL MOUNT,BUSHEY,WD23 1DJ
Number: | 06398002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATTERLEY HOUSE CORONATION ROAD,NOTTINGHAM,NG16 2RU
Number: | 04736242 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 THE GREEN,SOUTHALL,UB2 4BG
Number: | 09902390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IMAGING CENTRE MOBILE LIMITED
THE HIVE,LONDON,
Number: | 09363871 |
Status: | ACTIVE |
Category: | Private Limited Company |