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)
21 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 19 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,175
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,085
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,085
24 Apr 2014 CH01 Director's details changed for Mr David John Barratt on 23 March 2014
22 Nov 2013 CH01 Director's details changed for Gergor Robertson Watt on 22 November 2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,085.00
10 Jun 2013 AP03 Appointment of Joanna Elizabeth Earle as a secretary
10 Jun 2013 AP01 Appointment of Gergor Robertson Watt as a director
10 Jun 2013 AP01 Appointment of Mr Eric George as a director
10 Jun 2013 AP01 Appointment of Richard Alan Charles Phillips as a director
10 Jun 2013 SH02 Sub-division of shares on 2 May 2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 02/05/2013
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2013 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 25 April 2013
24 Apr 2013 AP01 Appointment of Mr David John Barratt as a director
24 Apr 2013 TM01 Termination of appointment of Adrian Koe as a director
24 Apr 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
27 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted