- Company Overview for LINDEN DEVON LIMITED (03586768)
- Filing history for LINDEN DEVON LIMITED (03586768)
- People for LINDEN DEVON LIMITED (03586768)
- Charges for LINDEN DEVON LIMITED (03586768)
- More for LINDEN DEVON LIMITED (03586768)
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) |
---|---|---|---|
27 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Graham Hutton as a director | |
03 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Ian Baker as a director | |
09 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mr Nigel John Palmer as a director | |
05 Mar 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary | |
01 Mar 2012 | TM02 | Termination of appointment of Richard Barraclough as a secretary | |
09 Feb 2012 | AP01 | Appointment of Mr Brian Stafford Deacon as a director | |
19 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
29 Jun 2011 | TM01 | Termination of appointment of Kevin Foley as a director | |
27 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
31 Mar 2011 | CERTNM |
Company name changed gerald wood homes LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
17 Jan 2011 | AP01 | Appointment of Mr Jason Knight as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Anthony Lane as a director | |
08 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
19 Aug 2010 | AP01 | Appointment of Mr Gregson Horace Locke as a director | |
25 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Kevin Paul Foley on 24 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Ian Baker on 24 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Timothy John Douglas on 24 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Richard John Hayman on 24 June 2010 |