LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED
Company number 01232015
- Company Overview for LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED (01232015)
- Filing history for LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED (01232015)
- People for LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED (01232015)
- More for LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED (01232015)
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
|