Advanced company searchLink opens in new window

LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED

Company number 01232015

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)
18 Aug 2020 AP03 Appointment of Mrs Elizabeth Carpenter as a secretary on 14 August 2020
14 Aug 2020 TM02 Termination of appointment of South East Block Management Ltd as a secretary on 14 August 2020
14 Aug 2020 TM02 Termination of appointment of Hag Accounting Services Ltd as a secretary on 14 August 2020
12 Aug 2020 AP01 Appointment of Miss Anna Carpenter as a director on 7 April 2017
12 Aug 2020 PSC01 Notification of Amanda Price as a person with significant control on 6 April 2016
10 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Amanda Price on 4 August 2020
05 Aug 2020 TM01 Termination of appointment of Matthew William Grant as a director on 1 January 2020
28 Jul 2020 AD01 Registered office address changed from Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 28 July 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 28 February 2018
07 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
07 Aug 2018 AD01 Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on 7 August 2018
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
04 Sep 2017 AP03 Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 4 September 2017
04 Sep 2017 TM02 Termination of appointment of Dion Bailey as a secretary on 4 September 2017
02 Aug 2017 AP03 Appointment of Mr Dion Bailey as a secretary on 2 August 2017
01 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Nov 2016 AP04 Appointment of Hag Accounting Services Ltd as a secretary on 1 December 2015
09 Nov 2016 TM02 Termination of appointment of Jemima M Boorman as a secretary on 1 December 2015
02 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60