LINDEN HOUSE FINANCIAL SERVICES LIMITED
Company number 02990295
- Company Overview for LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)
- Filing history for LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)
- People for LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)
- Charges for LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)
- More for LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)
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) |
---|---|---|---|
19 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
19 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
07 Dec 2017 | AA01 | Current accounting period shortened from 19 February 2018 to 31 December 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 19 February 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Mr Richard Alan Charles Phillips on 2 May 2017 | |
06 Mar 2017 | CERTNM |
Company name changed hjp independent financial advisers LIMITED\certificate issued on 06/03/17
|
|
06 Mar 2017 | CONNOT | Change of name notice | |
03 Mar 2017 | TM02 | Termination of appointment of Joanna Elizabeth Earle as a secretary on 20 February 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from , Linden House, 176-180 South Street, Dorking, Surrey, RH4 2ES to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Eric George as a director on 20 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Peter Martin Craddock as a director on 20 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Nicola Smythe as a director on 20 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Gregor Robertson Watt as a director on 20 February 2017 | |
02 Mar 2017 | AP04 | Appointment of St. James's Place Corporate Secretary Limited as a secretary on 20 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of David John Barratt as a director on 20 February 2017 | |
23 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 19 February 2017 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|