LINDEN WATES (BRICKET WOOD) LIMITED
Company number 11098210
- Company Overview for LINDEN WATES (BRICKET WOOD) LIMITED (11098210)
- Filing history for LINDEN WATES (BRICKET WOOD) LIMITED (11098210)
- People for LINDEN WATES (BRICKET WOOD) LIMITED (11098210)
- Charges for LINDEN WATES (BRICKET WOOD) LIMITED (11098210)
- More for LINDEN WATES (BRICKET WOOD) LIMITED (11098210)
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 Nov 2019 | MR01 |
Registration of charge 110982100002, created on 20 November 2019
|
|
05 Nov 2019 | TM01 | Termination of appointment of Adrian Justin Sims as a director on 8 October 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | TM01 | Termination of appointment of Andrew Colin Modle as a director on 7 October 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Andrew Colin Modle on 1 August 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Tom Marshall Nicholson as a director on 5 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Nichola Chapman as a director on 3 April 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 | |
12 Mar 2019 | TM01 | Termination of appointment of Jeffrey Gordon Hake as a director on 22 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
06 Jun 2018 | MR01 |
Registration of charge 110982100001, created on 25 May 2018
|
|
21 May 2018 | TM01 | Termination of appointment of Mark Robert Farnham as a director on 17 May 2018 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | PSC07 | Cessation of Wates Developments Limited as a person with significant control on 13 April 2018 | |
24 Apr 2018 | PSC02 | Notification of Wates Group Limited as a person with significant control on 13 April 2018 | |
24 Apr 2018 | PSC02 | Notification of Galliford Try Homes Limited as a person with significant control on 13 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Linden Limited as a person with significant control on 13 April 2018 | |
24 Apr 2018 | PSC02 | Notification of Wates Developments Limited as a person with significant control on 5 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Mark Robert Farnham as a director on 26 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Andrew Colin Model on 20 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Ms Natalie Jane Flint as a director on 5 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr David Michael Brocklebank as a director on 5 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Mark Robert Farnham as a director on 5 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Andrew Colin Model as a director on 5 March 2018 |