- Company Overview for LINDEN NORTH LIMITED (01938208)
- Filing history for LINDEN NORTH LIMITED (01938208)
- People for LINDEN NORTH LIMITED (01938208)
- Charges for LINDEN NORTH LIMITED (01938208)
- More for LINDEN NORTH LIMITED (01938208)
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) |
---|---|---|---|
21 Mar 2014 | MR04 | Satisfaction of charge 112 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 109 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 108 in full | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
27 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
31 Aug 2013 | MR01 | Registration of charge 019382080121 | |
14 Aug 2013 | MR01 | Registration of charge 019382080120 | |
09 Jul 2013 | TM01 | Termination of appointment of Matthew Barker as a director | |
28 Jun 2013 | MR01 | Registration of charge 019382080119 | |
24 May 2013 | MR01 | Registration of charge 019382080118 | |
23 May 2013 | MR01 | Registration of charge 019382080117 | |
05 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 116 | |
19 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 115 | |
03 Jan 2013 | TM01 | Termination of appointment of Ian Baker as a director | |
28 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
02 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 114 | |
02 May 2012 | AP01 | Appointment of Mr Matthew John Barker as a director | |
27 Apr 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 113
|
|
26 Apr 2012 | CH01 | Director's details changed for Mr John Anthony Foster on 26 April 2012 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 112 | |
20 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 2 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 20 March 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Richard Barraclough as a secretary | |
05 Mar 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary |