Advanced company searchLink opens in new window

LINDEN FIRST LIMITED

Company number 07992672

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)
16 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Feb 2024 AP01 Appointment of Kate Davies as a director on 1 January 2024
06 Jan 2024 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023
25 May 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
08 Jul 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
20 Jul 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
05 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Feb 2021 CH01 Director's details changed for Mr Stephen John Teagle on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Mark Robert Farnham on 10 February 2021
30 Oct 2020 PSC05 Change of details for Vistry Linden Limited as a person with significant control on 7 January 2020
24 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
20 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
27 Jan 2020 PSC05 Change of details for Galliford Try Homes Limited as a person with significant control on 7 January 2020
09 Jan 2020 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020
09 Jan 2020 AP03 Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020
08 Jan 2020 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middesex UB8 2AL to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 8 January 2020
07 Jan 2020 AP01 Appointment of Mr Earl Sibley as a director on 3 January 2020
07 Jan 2020 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020
05 Jan 2020 AA Full accounts made up to 30 June 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018