Advanced company searchLink opens in new window

LINDEN HALL OWNERS ASSOC. LIMITED

Company number 03676679

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)
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
  • GBP 119
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