LINDEN GRANGE RESIDENTS COMPANY LIMITED
Company number 04771287
- Company Overview for LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287)
- Filing history for LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287)
- People for LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287)
- More for LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287)
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) |
---|---|---|---|
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2013 | AP01 | Appointment of George Rodney Beardsell as a director | |
09 Dec 2013 | AP01 | Appointment of Mavis Catherine Halligan as a director | |
30 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Christine Valerie Horsefield on 30 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Kelly Jones on 30 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Steven John Moores on 30 May 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | AP04 | Appointment of Oakland Residential Management as a secretary | |
22 Nov 2012 | TM02 | Termination of appointment of Braemer Estates Residential Limited as a secretary | |
15 Nov 2012 | AD01 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 15 November 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
03 Aug 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of Martin Fawcett as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Janet Cohen as a director | |
02 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jan 2010 | TM01 | Termination of appointment of Anthony Cail as a director | |
28 May 2009 | 363a | Return made up to 20/05/09; full list of members |