Advanced company searchLink opens in new window

LINDNER PRATER LIMITED

Company number 05759393

Filter by category

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)
21 Aug 2013 AP01 Appointment of Mr Peter Jackson as a director
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 11,000,000
20 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
08 May 2013 CH03 Secretary's details changed for Beverly Joy Hare on 1 January 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from , Swan Court, Swan Street, Old Isleworth, Middlesex, TW7 6RJ on 5 March 2012
31 May 2011 AA Full accounts made up to 31 December 2010
06 May 2011 AP01 Appointment of Mr Mark English as a director
11 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
20 Oct 2010 CERTNM Company name changed lindner schmidlin facades LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
20 Oct 2010 CONNOT Change of name notice
20 Apr 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for David Bowie Whillans on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Juergen Christian Wax on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Stephanie Lindner on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Steven Paul Donovan on 1 October 2009
28 Jul 2009 288b Appointment terminated director michael hollis
11 May 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 28/03/09; full list of members
16 Sep 2008 AA Full accounts made up to 31 December 2007
30 Apr 2008 288a Director appointed steven paul donovan
03 Apr 2008 363a Return made up to 28/03/08; full list of members