Advanced company searchLink opens in new window

LINDEN LONDON (HAMMERSMITH) LIMITED

Company number 06433482

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)
02 Jul 2012 TM01 Termination of appointment of Kevin Foley as a director
03 Apr 2012 AP01 Appointment of Miss Sharon Christine Marwick as a director
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
29 Feb 2012 AA Full accounts made up to 30 June 2011
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from Teal House, Cowley Business Park High Street, Cowley Uxbridge UB8 2AL on 2 November 2011
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2010 AA Full accounts made up to 30 June 2010
01 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr Kevan Paul Foley as a director
15 Sep 2010 AP01 Appointment of Mr Darren Edward Maddox as a director
11 May 2010 TM01 Termination of appointment of Alastair Hepburn as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 13,242,605.00
25 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2010 AA Full accounts made up to 30 June 2009
18 Jan 2010 AP01 Appointment of Mr Mark Robert Farnham as a director
13 Jan 2010 TM01 Termination of appointment of David Tilman as a director
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
17 Nov 2009 AP03 Appointment of Mrs Alison Scillitoe White as a secretary
17 Nov 2009 TM02 Termination of appointment of Paul Money as a secretary
13 Sep 2009 288b Appointment terminated director pamela dickson
05 May 2009 AA Full accounts made up to 30 June 2008