- Company Overview for LINDEN SOUTH WEST LIMITED (02714200)
- Filing history for LINDEN SOUTH WEST LIMITED (02714200)
- People for LINDEN SOUTH WEST LIMITED (02714200)
- Charges for LINDEN SOUTH WEST LIMITED (02714200)
- More for LINDEN SOUTH WEST LIMITED (02714200)
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) |
---|---|---|---|
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
02 Jul 2018 | TM01 | Termination of appointment of Brian Stafford Deacon as a director on 29 June 2018 | |
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 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
05 Oct 2017 | TM01 | Termination of appointment of Nigel John Palmer as a director on 5 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Timothy John Douglas as a director on 29 September 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
12 Sep 2016 | TM01 | Termination of appointment of Richard John Hayman as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of William Ernest Cawse as a director on 12 September 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Brian Stafford Deacon on 20 September 2013 | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Jason Knight as a director on 6 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jul 2015 | AP01 | Appointment of Mr Andrew Richard Hammond as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Gregson Horace Locke as a director on 30 June 2015 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
16 Apr 2014 | MR04 | Satisfaction of charge 101 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 110 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 106 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 107 in full |