- Company Overview for LINDEN PLANT HIRE LIMITED (04021393)
- Filing history for LINDEN PLANT HIRE LIMITED (04021393)
- People for LINDEN PLANT HIRE LIMITED (04021393)
- Charges for LINDEN PLANT HIRE LIMITED (04021393)
- More for LINDEN PLANT HIRE LIMITED (04021393)
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) |
---|---|---|---|
05 Mar 2019 | PSC04 | Change of details for Ms Claire Amy Howard as a person with significant control on 1 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Unit 6 the Centurion Centre Castle Gate Business Park Old Sarum Salisbury Wiltshire SP4 6QX United Kingdom to Castlegate Business Park Old Sarum Salisbury SP4 6QX on 5 March 2019 | |
04 Mar 2019 | PSC07 | Cessation of Claire Amy Howard as a person with significant control on 1 March 2019 | |
04 Mar 2019 | PSC07 | Cessation of Claire Amy Howard as a person with significant control on 1 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Graeme Mundy on 1 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Claire Amy Howard on 1 March 2019 | |
04 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
13 Aug 2018 | TM02 | Termination of appointment of Claire Amy Howard as a secretary on 1 June 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU to Unit 6 the Centurion Centre Castle Gate Business Park Old Sarum Salisbury Wiltshire SP4 6QX on 19 April 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC01 | Notification of Claire Amy Howard as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Claire Amy Howard as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Claire Amy Howard as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Aug 2013 | MR01 | Registration of charge 040213930004 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |