Advanced company searchLink opens in new window

LINDENS PENARTH LIMITED

Company number 04328457

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)
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
05 Dec 2014 TM01 Termination of appointment of Samantha Caldwell-Thorne as a director on 1 September 2014
05 Dec 2014 TM01 Termination of appointment of Samantha Caldwell-Thorne as a director on 1 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
17 Feb 2014 CH01 Director's details changed for Ms Samantha Caldwell-Thorne on 1 September 2013
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Apr 2012 CH01 Director's details changed for Ms Samantha Caldwell-Thomas on 26 April 2012
17 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Ms Samantha Caldwell-Thomas as a director
29 Sep 2011 AP01 Appointment of Dr Richard Owen Steffen as a director
29 Sep 2011 AP01 Appointment of Mr William Stonehouse as a director
11 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 30 November 2009
08 May 2010 AP03 Appointment of Mrs Amanda Harris as a secretary
08 May 2010 AD01 Registered office address changed from 28 Coronation Road Birchgrove Cardiff South Wales CF14 4QY on 8 May 2010
08 May 2010 TM02 Termination of appointment of June Williams as a secretary
09 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Susan Lorraine Aldridge on 1 December 2009