Advanced company searchLink opens in new window

THE LINDENS (STOKE HAMMOND) LTD

Company number 08337708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 31 October 2023
03 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 17 December 2021
03 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 19 December 2016
27 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
13 Dec 2024 RP04AR01 Second filing of the annual return made up to 20 December 2015
13 Dec 2024 RP04AR01 Second filing of the annual return made up to 20 December 2014
25 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
02 May 2024 AA Total exemption full accounts made up to 30 September 2023
01 Nov 2023 PSC01 Notification of Sally Hannelly as a person with significant control on 25 October 2023
31 Oct 2023 CS01 31/10/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/01/2025
31 Oct 2023 PSC04 Change of details for Mr Michael Thomas Hannelly as a person with significant control on 25 October 2023
14 Jul 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Michael Thomas Hannelly on 19 June 2023
14 Jul 2023 CH01 Director's details changed for Sally Hannelly on 19 June 2023
14 Jul 2023 PSC04 Change of details for Mr Michael Thomas Hannelly as a person with significant control on 19 June 2023
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
14 Nov 2022 CH01 Director's details changed for Mr Michael Thomas Hannelly on 11 November 2022
14 Nov 2022 CH01 Director's details changed for Sally Hannelly on 11 November 2022
03 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/01/2025
29 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
12 Feb 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 30 September 2019