- Company Overview for LINDEN COURT FREEHOLD LIMITED (11106433)
- Filing history for LINDEN COURT FREEHOLD LIMITED (11106433)
- People for LINDEN COURT FREEHOLD LIMITED (11106433)
- More for LINDEN COURT FREEHOLD LIMITED (11106433)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mr Peter Robin Alabaster on 28 January 2025 | |
10 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
18 Dec 2023 | AD01 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 1 London Hill Rayleigh Essex SS6 7HW United Kingdom to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 10 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Andrew Edward Weaver on 10 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Peter Robin Alabaster on 10 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
08 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2019 | PSC07 | Cessation of Andrew Ross Caton as a person with significant control on 12 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Andrew Edward Weaver as a person with significant control on 12 December 2018 | |
07 Feb 2019 | PSC07 | Cessation of Peter Robin Alabaster as a person with significant control on 12 December 2018 | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
23 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
03 Jul 2018 | TM01 | Termination of appointment of Andrew Ross Caton as a director on 6 June 2018 | |
18 Jun 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 |