- Company Overview for VISTRY LINDEN HOMES LIMITED (02606856)
- Filing history for VISTRY LINDEN HOMES LIMITED (02606856)
- People for VISTRY LINDEN HOMES LIMITED (02606856)
- Charges for VISTRY LINDEN HOMES LIMITED (02606856)
- More for VISTRY LINDEN HOMES LIMITED (02606856)
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) |
---|---|---|---|
02 Jul 2021 | TM02 | Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 | |
02 Nov 2020 | PSC05 | Change of details for Linden Holdings Limited as a person with significant control on 7 January 2020 | |
25 Sep 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
29 Jan 2020 | AP03 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Kevin Allan Corbett as a director on 3 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Earl Sibley as a director on 3 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 3 January 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | CONNOT | Change of name notice | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
10 May 2018 | AA | Full accounts made up to 30 June 2017 | |
01 May 2018 | TM01 | Termination of appointment of Mark Robert Farnham as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Andrew James Duxbury as a director on 1 May 2018 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 | |
20 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Mark Robert Farnham as a director on 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|