Advanced company searchLink opens in new window

81 LINDEN GARDENS LIMITED

Company number 11547059

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
02 Sep 2024 CH01 Director's details changed for Mr Richard John Pope on 31 August 2024
02 Sep 2024 CH02 Director's details changed for Grappenhall Investments Limited on 31 August 2024
18 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
24 Aug 2023 PSC08 Notification of a person with significant control statement
24 Aug 2023 PSC07 Cessation of Richard John Pope as a person with significant control on 22 August 2023
03 May 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Oct 2021 AP01 Appointment of Mr Dean Anthony Bannon as a director on 29 August 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
26 Aug 2021 TM01 Termination of appointment of John Benedict Morrison as a director on 30 March 2021
17 Aug 2021 CH02 Director's details changed for Grappenhall Investments Limited on 11 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Richard John Pope on 11 August 2021
17 Aug 2021 PSC04 Change of details for Mr Richard John Pope as a person with significant control on 11 August 2021
22 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Mr Mark Andrew Chacksfield on 18 August 2020
11 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
25 Apr 2019 TM01 Termination of appointment of Hatton Street Property Partners Limited as a director on 10 April 2019
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
27 Feb 2019 AD01 Registered office address changed from 81 Linden Gardens London W2 4EU England to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 27 February 2019