Advanced company searchLink opens in new window

LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED

Company number 06919033

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)
11 Mar 2020 TM01 Termination of appointment of David Owen Allen as a director on 26 February 2020
11 Mar 2020 TM01 Termination of appointment of Christopher John Saunders as a director on 26 February 2020
11 Mar 2020 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 26 February 2020
11 Mar 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 11 March 2020
19 Feb 2020 TM01 Termination of appointment of Andrew James Duxbury as a director on 3 January 2020
05 Dec 2019 TM01 Termination of appointment of Philip Andrew Chapman as a director on 22 November 2019
05 Dec 2019 AP01 Appointment of Mr Andrew Colin Modle as a director on 22 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 PSC07 Cessation of Wates Development Limited as a person with significant control on 24 May 2018
27 Jun 2018 PSC02 Notification of Wates Group Limited as a person with significant control on 24 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Aug 2017 TM01 Termination of appointment of Philip Mellor as a director on 21 July 2017
04 Aug 2017 AP01 Appointment of Christopher John Saunders as a director on 21 July 2017
26 Jun 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Dec 2016 AP01 Appointment of Mr Andrew James Duxbury as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Martyn Trevor Flood as a director on 30 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
05 Apr 2016 AP01 Appointment of Mr David Owen Allen as a director on 4 January 2016
05 Apr 2016 TM01 Termination of appointment of David Anthony Allen as a director on 4 January 2016
01 Feb 2016 AP01 Appointment of Mr Philip Andrew Chapman as a director on 22 January 2016
29 Jan 2016 TM01 Termination of appointment of Peter James Youll as a director on 22 January 2016