LINDEN WATES (RAVENSCOURT PARK) LIMITED
Company number 05428184
- Company Overview for LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)
- Filing history for LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)
- People for LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)
- Charges for LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)
- More for LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)
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 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | AP04 | Appointment of Vistry Secretary Limited as a secretary on 25 June 2021 | |
02 Jul 2021 | TM02 | Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | AP01 | Appointment of Mr Andrew James Norton as a director on 19 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Jacqueline Chalmers as a director on 21 October 2020 | |
26 Aug 2020 | PSC05 | Change of details for Linden Limited as a person with significant control on 8 January 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Andrew Richard Hammond as a director on 31 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
10 Mar 2020 | AP01 | Appointment of Ms Natalie Jane Flint as a director on 26 February 2020 | |
10 Mar 2020 | AP03 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 26 February 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Andrew Richard Hammond as a director on 26 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Ms Jacqueline Chalmers as a director on 26 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of David Owen Allen as a director on 26 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Emma Louise Stoner as a director on 26 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Steven Mark Appleby as a director on 26 February 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 26 February 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 6 March 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | PSC02 | Notification of Wates Group Limited as a person with significant control on 24 May 2018 |