LINDEN GARDENS MANAGEMENT COMPANY LIMITED
Company number 02911568
- Company Overview for LINDEN GARDENS MANAGEMENT COMPANY LIMITED (02911568)
- Filing history for LINDEN GARDENS MANAGEMENT COMPANY LIMITED (02911568)
- People for LINDEN GARDENS MANAGEMENT COMPANY LIMITED (02911568)
- Registers for LINDEN GARDENS MANAGEMENT COMPANY LIMITED (02911568)
- More for LINDEN GARDENS MANAGEMENT COMPANY LIMITED (02911568)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2023 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Wilmington House High Street East Grinstead RH19 3AU on 19 July 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Andre Bywater as a director on 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
19 Nov 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
31 Aug 2021 | AP01 | Appointment of Miss Caroline Sandra Angell as a director on 19 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Miss Delissa Jane Needham as a director on 19 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Janice Donovan as a director on 19 August 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Janice Donovan as a secretary on 19 August 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
29 Mar 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
29 Mar 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
01 Feb 2021 | AD01 | Registered office address changed from , Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 1 February 2021 | |
02 Oct 2020 | TM01 | Termination of appointment of Kenneth Peter Hyde as a director on 29 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Andre Bywater as a director on 1 September 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Neil Stephen Bazley as a director on 30 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 |