- Company Overview for 11 LINDEN GARDENS LONDON LIMITED (04594082)
- Filing history for 11 LINDEN GARDENS LONDON LIMITED (04594082)
- People for 11 LINDEN GARDENS LONDON LIMITED (04594082)
- More for 11 LINDEN GARDENS LONDON LIMITED (04594082)
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
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 |