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) |
---|---|---|---|
17 Nov 2009 | TM02 | Termination of appointment of Paul Money as a secretary | |
13 Sep 2009 | 288b | Appointment terminated director pamela dickson | |
05 May 2009 | AA | Full accounts made up to 30 June 2008 | |
26 Jan 2009 | 288c | Director's change of particulars / ian baker / 22/01/2009 | |
27 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
30 Oct 2008 | 288b | Appointment terminated director paul cooper | |
16 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 | |
29 Aug 2008 | 288c | Director's change of particulars / ian baker / 21/08/2008 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2008 | 288a | Director appointed ms pamela simone dickson | |
09 Jul 2008 | 288a | Director appointed mr ian baker | |
09 Jul 2008 | 288a | Director appointed mr paul david cooper | |
08 Jul 2008 | 288b | Appointment terminated director peter golding | |
08 Jul 2008 | 288b | Appointment terminated director gary durden | |
08 Jul 2008 | 288b | Appointment terminated director chris coates | |
21 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 225 | Accounting reference date extended from 30/11/08 to 31/03/09 | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | NEWINC | Incorporation |