LINDEN RESIDENTS MANAGEMENT LIMITED
Company number 04688979
- Company Overview for LINDEN RESIDENTS MANAGEMENT LIMITED (04688979)
- Filing history for LINDEN RESIDENTS MANAGEMENT LIMITED (04688979)
- People for LINDEN RESIDENTS MANAGEMENT LIMITED (04688979)
- More for LINDEN RESIDENTS MANAGEMENT LIMITED (04688979)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
05 Feb 2024 | AD01 | Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Nicholas Christopher Wright on 1 February 2024 | |
04 Jan 2024 | CH04 | Secretary's details changed for Sennen Property Management Ltd on 1 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
19 Oct 2021 | TM01 | Termination of appointment of Cathy Winfield as a director on 8 October 2021 | |
14 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
02 Mar 2021 | TM02 | Termination of appointment of Pam Wilding as a secretary on 1 March 2021 | |
02 Mar 2021 | AP04 | Appointment of Sennen Property Management Ltd as a secretary on 1 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from C/O Castle Keyes Limited Arlington House 19a Turk Street Alton Hampshire GU34 1AG England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2 March 2021 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Trevor David Lambarth as a director on 29 July 2019 | |
02 Apr 2019 | AP03 | Appointment of Mrs Pam Wilding as a secretary on 1 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Block Management Uk Ltd as a secretary on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Castle Keyes Limited Arlington House 19a Turk Street Alton Hampshire GU34 1AG on 1 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Sep 2017 | AP01 | Appointment of Cathy Winfield as a director on 13 August 2017 |