Advanced company searchLink opens in new window

LINDEN NEW HOMES LIMITED

Company number 04391802

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)
10 Dec 2008 AA Full accounts made up to 30 June 2008
29 Aug 2008 288c Director's Change of Particulars / ian baker / 21/08/2008 / HouseName/Number was: , now: 55; Street was: 28 laxton drive, now: glebeland way; Area was: oundle, now: ; Post Town was: peterborough, now: torquay; Region was: lincolnshire, now: devon; Post Code was: PE8 5TW, now: TQ2 7SL
09 Jul 2008 288a Director appointed mr ian baker
08 Jul 2008 288b Appointment Terminated Director chris coates
05 Mar 2008 363a Return made up to 28/02/08; full list of members
04 Mar 2008 353 Location of register of members
20 Feb 2008 288b Director resigned
10 Jan 2008 AA Full accounts made up to 30 June 2007
09 Jan 2008 225 Accounting reference date shortened from 31/12/07 to 30/06/07
15 Jun 2007 288b Director resigned
12 Jun 2007 288b Director resigned
04 Jun 2007 288a New director appointed
01 Jun 2007 288a New director appointed
01 Jun 2007 403a Declaration of satisfaction of mortgage/charge
30 May 2007 288a New director appointed
15 May 2007 287 Registered office changed on 15/05/07 from: linden house guards avenue caterham surrey CR3 5XL
04 Apr 2007 395 Particulars of mortgage/charge
02 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 22/03/07
02 Apr 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Apr 2007 155(6)a Declaration of assistance for shares acquisition
02 Apr 2007 155(6)a Declaration of assistance for shares acquisition
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288a New secretary appointed
20 Mar 2007 AA Full accounts made up to 31 December 2006
06 Mar 2007 363a Return made up to 28/02/07; full list of members