LINDEN LONDON (HAMMERSMITH) LIMITED
Company number 06433482
- Company Overview for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- Filing history for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- People for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- Charges for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
- More for LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)
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
|
|
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |