LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED
Company number 06919033
- Company Overview for LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED (06919033)
- Filing history for LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED (06919033)
- People for LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED (06919033)
- More for LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED (06919033)
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) |
---|---|---|---|
06 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from Linden House Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 June 2011 | |
14 Apr 2011 | AP01 | Appointment of Mr Andrew Kevin Grieve Mackenzie as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Richard Michael Aston Godkin as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Peter James Youll as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Dylan May as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Stephen Bangs as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Colin Rogers as a director | |
14 Oct 2010 | CH01 | Director's details changed for Mr David Michael Brocklebank on 13 October 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr John Michael Jarrett on 20 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr David Huw Davies on 20 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr David Michael Brocklebank on 20 September 2010 | |
20 Sep 2010 | AP03 | Appointment of Mrs Alison Scillitoe White as a secretary | |
20 Sep 2010 | TM02 | Termination of appointment of Colin Rogers as a secretary | |
23 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 May 2010 | AD01 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL United Kingdom on 5 May 2010 | |
04 May 2010 | AP01 | Appointment of Mr Stephen Anthony Bangs as a director | |
04 May 2010 | AD01 | Registered office address changed from Wates House Station Approach Leatherhead KT22 7SW on 4 May 2010 | |
04 May 2010 | AP01 | Appointment of Mr Dylan May as a director | |
04 May 2010 | AP01 | Appointment of Mr Colin John Rogers as a director | |
04 May 2010 | AP03 | Appointment of Mr Colin John Rogers as a secretary | |
04 May 2010 | TM02 | Termination of appointment of John Jarrett as a secretary | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association |