- Company Overview for LINDEN COURT (DIDSBURY) LIMITED (06947474)
- Filing history for LINDEN COURT (DIDSBURY) LIMITED (06947474)
- People for LINDEN COURT (DIDSBURY) LIMITED (06947474)
- More for LINDEN COURT (DIDSBURY) LIMITED (06947474)
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) |
---|---|---|---|
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Tony Wallwork as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Andrew James Cocallis as a director | |
06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
05 Jul 2012 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mohamed Jawad as a director | |
05 Apr 2012 | AP01 | Appointment of Philip William Wilson as a director | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AP04 | Appointment of Oakland Residential Management Ltd as a secretary | |
15 Feb 2012 | AD01 | Registered office address changed from Key House 15-16 the Embankment Emery Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 15 February 2012 | |
08 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |