Advanced company searchLink opens in new window

LINDEN HOMES WESTERN LIMITED

Company number 03891911

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 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,010,000
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 29
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Jan 2013 TM01 Termination of appointment of Ian Baker as a director
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Paul David Cooper on 14 June 2012
14 Jun 2012 CH01 Director's details changed for Mr Paul David Cooper on 14 June 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary
06 Mar 2012 TM02 Termination of appointment of Alison White as a secretary
12 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 28
15 Feb 2011 AP01 Appointment of Mr Martin John White as a director
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Mr Nigel John Palmer on 2 December 2010
02 Dec 2010 CH01 Director's details changed for Mr Ian Baker on 2 December 2010
02 Dec 2010 CH01 Director's details changed for Mr Paul David Cooper on 2 December 2010
02 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
13 Jan 2010 TM01 Termination of appointment of David Tilman as a director
04 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Simon John Gait on 2 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Nigel John Palmer on 2 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Paul Cooper on 2 December 2009