- Company Overview for LINDEN HALL OWNERS ASSOC. LIMITED (03676679)
- Filing history for LINDEN HALL OWNERS ASSOC. LIMITED (03676679)
- People for LINDEN HALL OWNERS ASSOC. LIMITED (03676679)
- More for LINDEN HALL OWNERS ASSOC. LIMITED (03676679)
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) |
---|---|---|---|
29 Apr 2021 | AD01 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 29 April 2021 | |
28 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Linda Anne Ceriati as a director on 9 April 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
30 Jul 2019 | AP01 | Appointment of Mrs Linda Anne Ceriati as a director on 25 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Marek Wierzchowiecki as a director on 25 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Terri Joseph Smith as a director on 25 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
17 Sep 2018 | TM01 | Termination of appointment of Andrew Gonsalves as a director on 5 September 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr Paul Geare as a director on 18 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Andrew Gonsalves as a director on 18 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Sandy Surinder Ranu as a director on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Andrew Swain as a director on 17 October 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
29 Oct 2015 | AP01 | Appointment of Mr Michael John Smith as a director on 13 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |