Advanced company searchLink opens in new window

LINDENS HOUSE MANAGEMENT COMPANY LIMITED

Company number 06212391

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)
01 Aug 2021 CH01 Director's details changed for Mr Dudley Soule on 1 August 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
05 Apr 2021 AP01 Appointment of Miss Marzia Sellitti as a director on 15 February 2021
05 Apr 2021 TM01 Termination of appointment of Carol Bryant as a director on 2 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Nov 2017 AD01 Registered office address changed from 22 Joyces Road Stanford in the Vale Faringdon Oxfordshire SN7 8HT to 40 Hamfield Wantage Oxfordshire OX12 9EQ on 1 November 2017
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 May 2016 AR01 Annual return made up to 13 April 2016 no member list
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AP01 Appointment of Miss Carli Morris as a director on 13 October 2015
26 Sep 2015 TM02 Termination of appointment of Siobhan Grealy as a secretary on 26 September 2015
26 Sep 2015 TM01 Termination of appointment of Siobhan Grealy as a director on 26 September 2015
11 May 2015 AR01 Annual return made up to 13 April 2015 no member list
11 May 2015 CH01 Director's details changed for Mr Dudley Soule on 1 February 2013
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jul 2014 AP01 Appointment of Mr Ausman Shah as a director on 11 July 2014
15 Jul 2014 CH01 Director's details changed for Siobhan Grealy on 15 July 2013
15 Jul 2014 CH03 Secretary's details changed for Siobhan Grealy on 15 July 2013