- Company Overview for 81 LINDEN GARDENS LIMITED (11547059)
- Filing history for 81 LINDEN GARDENS LIMITED (11547059)
- People for 81 LINDEN GARDENS LIMITED (11547059)
- More for 81 LINDEN GARDENS LIMITED (11547059)
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 |