- Company Overview for LINDALE HOMES LIMITED (03972992)
- Filing history for LINDALE HOMES LIMITED (03972992)
- People for LINDALE HOMES LIMITED (03972992)
- Charges for LINDALE HOMES LIMITED (03972992)
- More for LINDALE HOMES LIMITED (03972992)
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) |
---|---|---|---|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from Harriet House 118 High Street Erdington Birmingham B23 6BG on 24 April 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Century House 100 Stratford Road Shirley Solihull West Midlands B90 3BH on 30 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Regus Building, Central Boulevard Biytle Valley Park Solihull West Midlands B90 8AG on 1 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Nov 2010 | AD01 | Registered office address changed from 209 Yardley Road Acocks Green Birmingham B27 6LZ on 19 November 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Linda Geneva Baillie on 14 April 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mr Lee Baillie on 1 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Nov 2009 | TM02 | Termination of appointment of Bernadette Palmer as a secretary | |
27 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 19 | |
03 Jul 2008 | 363s |
Return made up to 14/04/08; no change of members
|
|
03 Jul 2008 | 288a | Director appointed lee baillie | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
09 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |