Advanced company searchLink opens in new window

LINDALE HOMES LIMITED

Company number 03972992

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)
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
  • 363(287) ‐ Registered office changed on 03/07/08
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