Advanced company searchLink opens in new window

LINDEN GARDENS MANAGEMENT COMPANY LIMITED

Company number 02911568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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