Advanced company searchLink opens in new window

LINDEN HOUSE GROUP LIMITED

Company number 08464570

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)
04 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Mar 2019 TM01 Termination of appointment of Richard Alan Charles Phillips as a director on 26 February 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
23 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Dec 2017 AA01 Current accounting period shortened from 19 February 2018 to 31 December 2017
23 Nov 2017 AA Total exemption full accounts made up to 19 February 2017
02 May 2017 CH01 Director's details changed for Mr Richard Alan Charles Phillips on 2 May 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,688
10 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
10 Mar 2017 CONNOT Change of name notice
03 Mar 2017 TM02 Termination of appointment of Joanna Elizabeth Earle as a secretary on 20 February 2017
02 Mar 2017 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 20 February 2017
02 Mar 2017 AP01 Appointment of Nicola Smythe as a director on 20 February 2017
02 Mar 2017 AD01 Registered office address changed from Linden House 176-180 South Street Dorking Surrey RH4 2ES to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Peter Martin Craddock as a director on 20 February 2017
02 Mar 2017 TM01 Termination of appointment of Gregor Robertson Watt as a director on 20 February 2017
02 Mar 2017 TM01 Termination of appointment of David John Barratt as a director on 20 February 2017
02 Mar 2017 TM01 Termination of appointment of Eric George as a director on 20 February 2017