- Company Overview for LINDEN HOMES CHILTERN LIMITED (03193571)
- Filing history for LINDEN HOMES CHILTERN LIMITED (03193571)
- People for LINDEN HOMES CHILTERN LIMITED (03193571)
- Charges for LINDEN HOMES CHILTERN LIMITED (03193571)
- More for LINDEN HOMES CHILTERN LIMITED (03193571)
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 34 in full | |
11 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jul 2012 | TM01 | Termination of appointment of Kevin Foley as a director | |
14 Jun 2012 | CH01 | Director's details changed for Mr Paul David Cooper on 14 June 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Paul David Cooper on 23 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Kevin Paul Foley on 23 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Miss Sharon Christine Marwick as a director | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Mar 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary | |
06 Mar 2012 | TM02 | Termination of appointment of Alison White as a secretary | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
15 Jun 2011 | AP01 | Appointment of Mr Jeremy David Alden as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Tom Nicholson as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Saran Cremin as a director | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Mr Tom Marshall Nicholson on 20 April 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Antony Blackburn as a director | |
13 Dec 2010 | AP01 | Appointment of Mr Darren Edward Maddox as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Gary Taylor as a director | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders |