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) |
---|---|---|---|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
05 Sep 2014 | CH01 | Director's details changed for Mr John Michael Jarrett on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr David Michael Brocklebank on 5 September 2014 | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
01 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
17 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | CERTNM |
Company name changed linden wates (fulham) LIMITED\certificate issued on 14/03/13
|
|
14 Jun 2012 | CH01 | Director's details changed for Mr Paul David Cooper on 14 June 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
04 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Dylan May on 1 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Mr John Michael Jarrett on 1 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Paul David Cooper on 1 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Mr David Michael Brocklebank on 1 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Mr David Huw Davies on 1 March 2012 | |
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 | |
08 Sep 2011 | MISC | Section 519 | |
07 Jul 2011 | CERTNM |
Company name changed wates linden (cuckfield) LIMITED\certificate issued on 07/07/11
|
|
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
14 Apr 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2010 |