Advanced company searchLink opens in new window

LINDEN LIMITED

Company number 01108676

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)
09 Apr 2019 TM01 Termination of appointment of Tom Marshall Nicholson as a director on 5 April 2019
02 Apr 2019 AP01 Appointment of Mr Graham Prothero as a director on 2 April 2019
26 Mar 2019 TM01 Termination of appointment of Peter Martin Truscott as a director on 26 March 2019
15 Mar 2019 MR01 Registration of charge 011086760372, created on 13 March 2019
07 Jan 2019 MR01 Registration of charge 011086760371, created on 3 January 2019
21 Dec 2018 MR01 Registration of charge 011086760370, created on 20 December 2018
17 Dec 2018 AA Full accounts made up to 30 June 2018
17 Dec 2018 MR01 Registration of charge 011086760369, created on 13 December 2018
21 Nov 2018 MR01 Registration of charge 011086760368, created on 9 November 2018
13 Nov 2018 MR01 Registration of charge 011086760366, created on 12 November 2018
12 Nov 2018 MR04 Satisfaction of charge 011086760356 in full
10 Nov 2018 MR01 Registration of charge 011086760367, created on 7 November 2018
07 Nov 2018 MR01 Registration of charge 011086760365, created on 5 November 2018
18 Sep 2018 CH01 Director's details changed for Mr Peter Martin Truscott on 14 September 2018
07 Sep 2018 MR01 Registration of charge 011086760364, created on 31 August 2018
15 Aug 2018 MR01 Registration of charge 011086760363, created on 10 August 2018
19 Jul 2018 MR01 Registration of charge 011086760362, created on 16 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
22 Jun 2018 MR04 Satisfaction of charge 011086760352 in full
11 Jun 2018 MR04 Satisfaction of charge 011086760350 in full
14 May 2018 MR01 Registration of charge 011086760361, created on 4 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
01 May 2018 TM01 Termination of appointment of Mark Robert Farnham as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Andrew James Duxbury as a director on 1 May 2018
13 Feb 2018 MR01 Registration of charge 011086760360, created on 2 February 2018
19 Jan 2018 MR01 Registration of charge 011086760359, created on 12 January 2018