LINDEN LONDON DEVELOPMENTS LIMITED
Company number 06270271
- Company Overview for LINDEN LONDON DEVELOPMENTS LIMITED (06270271)
- Filing history for LINDEN LONDON DEVELOPMENTS LIMITED (06270271)
- People for LINDEN LONDON DEVELOPMENTS LIMITED (06270271)
- More for LINDEN LONDON DEVELOPMENTS LIMITED (06270271)
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) |
---|---|---|---|
18 Jun 2019 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 18 June 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Alistair James Robertson as a director on 3 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Sharon Christine Marwick as a director on 3 April 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
01 May 2018 | AP01 | Appointment of Mr Andrew James Duxbury as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Mark Robert Farnham as a director on 1 May 2018 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Paul David Cooper as a director on 1 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Darren Edward Maddox as a director on 16 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Adrian Justin Sims as a director on 16 January 2015 | |
30 Sep 2014 | CH01 | Director's details changed for Mrs Sharon Christine Marwick on 30 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
21 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
06 Jun 2013 | CH04 | Secretary's details changed for Galliford Try Secretariat Services Limited on 6 June 2013 | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Ian Baker as a director |