Advanced company searchLink opens in new window

11 LINDEN GARDENS LONDON LIMITED

Company number 04594082

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)
19 May 2017 AP01 Appointment of Ms Ooooota Adepo as a director on 19 May 2017
17 May 2017 AP01 Appointment of Mrs Vishnia Randall as a director on 16 May 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
02 Sep 2016 AP01 Appointment of Ms Ooooota Adepo as a director on 30 August 2016
24 May 2016 AA Accounts for a dormant company made up to 28 September 2015
08 Apr 2016 AP01 Appointment of Ms Fabienne Ghislaine Mathilde Marthe Dony as a director on 2 October 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
06 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
06 Jan 2015 TM01 Termination of appointment of Cyrus Tehrani as a director on 1 December 2014
09 Dec 2014 AD01 Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014
09 Dec 2014 AA Accounts for a dormant company made up to 28 September 2014
09 Jun 2014 AA Accounts for a dormant company made up to 28 September 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
19 Nov 2013 AD01 Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 19 November 2013
25 Jan 2013 AA Accounts for a dormant company made up to 28 September 2012
07 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Warren Norris as a director
07 Jan 2013 TM01 Termination of appointment of Peter Hill Norton as a director
11 Jul 2012 AA Accounts for a dormant company made up to 28 September 2011
29 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
23 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of Jonathan Groocock as a director
23 Nov 2010 CH01 Director's details changed for Peter Tom Hill Norton on 5 November 2010
23 Nov 2010 CH01 Director's details changed for Charlene Linneman on 5 November 2010
23 Nov 2010 AP03 Appointment of Ms Marea Young-Taylor as a secretary