Advanced company searchLink opens in new window

LINDEN GUILDFORD LIMITED

Company number 06552658

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
12 Jan 2024 AP01 Appointment of Timothy Charles Lawlor as a director on 12 January 2024
04 Jan 2024 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
02 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
30 Oct 2020 PSC05 Change of details for Linden Holdings Limited as a person with significant control on 7 January 2020
16 Oct 2020 TM01 Termination of appointment of Christopher John Saunders as a director on 25 September 2020
19 Aug 2020 TM01 Termination of appointment of Andrew Richard Hammond as a director on 31 July 2020
29 May 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
10 Jan 2020 AP03 Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020
09 Jan 2020 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020
09 Jan 2020 AP01 Appointment of Mr Earl Sibley as a director on 3 January 2020
09 Jan 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 9 January 2020
09 Jan 2020 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020