Advanced company searchLink opens in new window

LINDEN MIDLANDS LIMITED

Company number 00409955

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)
21 Mar 2014 MR04 Satisfaction of charge 108 in full
21 Mar 2014 MR04 Satisfaction of charge 102 in full
27 Dec 2013 AA Full accounts made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,000,000
30 May 2013 MR01 Registration of charge 004099550110
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 109
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 108
03 Jan 2013 TM01 Termination of appointment of Ian Baker as a director
28 Dec 2012 AA Full accounts made up to 30 June 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 107
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 106
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 105
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Jun 2012 TM01 Termination of appointment of Stephen Garton as a director
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 104
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 103
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 102
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 101
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 100
05 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary
01 Mar 2012 TM02 Termination of appointment of Richard Barraclough as a secretary
19 Jan 2012 AA Full accounts made up to 30 June 2011
12 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 99
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81