Advanced company searchLink opens in new window

LINDA VISTA FLATS LIMITED

Company number 00896853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 TM01 Termination of appointment of Stephen Fraser Pyne as a director on 12 September 2024
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
12 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Nov 2022 AD02 Register inspection address has been changed from 8 Shore Close, Westover Road Milford on Sea Lymington Hampshire SO41 0SY United Kingdom to Unit 14 Queensway Queensway New Milton BH25 5NN
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Jun 2022 AP01 Appointment of Mr Stephen Fraser Pyne as a director on 7 June 2022
10 Jan 2022 TM01 Termination of appointment of Jill Joan Rayner as a director on 31 December 2021
14 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
23 Oct 2019 AD01 Registered office address changed from 5 Shore Close Westover Road Milford on Sea Lymington Hants SO41 0SY England to 14 Queensway New Milton BH25 5NN on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of William Thomas Elliott as a director on 23 October 2019
22 Oct 2019 AP04 Appointment of Arquero Management Limited as a secretary on 9 October 2019
12 Aug 2019 PSC01 Notification of Philip John Bradshaw as a person with significant control on 1 August 2019
12 Aug 2019 AD01 Registered office address changed from 8 Shore Close, Westover Road Milford on Sea Lymington Hampshire SO41 0SY to 5 Shore Close Westover Road Milford on Sea Lymington Hants SO41 0SY on 12 August 2019
12 Aug 2019 PSC07 Cessation of Christopher John Herd as a person with significant control on 1 August 2019
15 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
23 Jul 2018 AP01 Appointment of Ms Dawn Farwell as a director on 20 July 2018
07 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates