LINDEN LONDON (HAMMERSMITH) LIMITED
Company number 06433482
- Company Overview for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- Filing history for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- People for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- Charges for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- More for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
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 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 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 | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Mar 2016 | SH20 | Statement by Directors | |
16 Mar 2016 | SH19 |
Statement of capital on 16 March 2016
|
|
16 Mar 2016 | CAP-SS | Solvency Statement dated 26/06/15 | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Adrian Justin Sims as a director on 16 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Darren Edward Maddox as a director on 16 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Sep 2014 | CH01 | Director's details changed for Mrs Sharon Christine Marwick on 30 September 2014 | |
21 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|