LINDEN SQUARE MANAGEMENT CO. LIMITED
Company number 02464928
- Company Overview for LINDEN SQUARE MANAGEMENT CO. LIMITED (02464928)
- Filing history for LINDEN SQUARE MANAGEMENT CO. LIMITED (02464928)
- People for LINDEN SQUARE MANAGEMENT CO. LIMITED (02464928)
- More for LINDEN SQUARE MANAGEMENT CO. LIMITED (02464928)
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) |
---|---|---|---|
13 Feb 2014 | TM01 | Termination of appointment of Mary Joan Russell as a director on 28 November 2013 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Vera Dorothy Rose as a director on 30 November 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
21 Jul 2010 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 1EJ on 28 June 2010 | |
25 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Robert Nelson Gurney Sinclair on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Vera Dorothy Rose on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Peter Jeffrey Smith on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mary Joan Russell on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for William Thomas Pickance on 15 October 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from, 4 linden square, riverhead, sevenoaks, kent, TN13 2DF | |
17 Sep 2009 | 288a | Secretary appointed united company secretaries LIMITED | |
17 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
14 Jan 2009 | 363a | Return made up to 21/01/08; full list of members | |
14 Jan 2009 | 288b | Appointment terminated director terry hickin | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 |