44 LINDEN ROAD MANAGEMENT COMPANY LIMITED

06395379
44 LINDEN RD LINDEN ROAD WESTBURY PARK BRISTOL BS6 7RP

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 3 Buy now
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
22 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
17 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 officers Appointment of director (Ms Ellie Chittock) 2 Buy now
27 Jun 2021 accounts Annual Accounts 3 Buy now
24 May 2021 officers Termination of appointment of director (Grace Johanna Young) 1 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2020 accounts Annual Accounts 3 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2019 accounts Annual Accounts 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 officers Appointment of director (Miss Grace Johanna Young) 2 Buy now
25 Oct 2017 officers Appointment of secretary (Mr James Timothy Harle) 2 Buy now
25 Oct 2017 officers Termination of appointment of secretary (Christopher John Hall) 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 accounts Annual Accounts 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 officers Change of particulars for secretary (Mr Christopher John Hall) 1 Buy now
03 Dec 2015 accounts Annual Accounts 1 Buy now
17 Nov 2015 accounts Annual Accounts 1 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2015 officers Appointment of director (Mr Victor Tettmar) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Victor Stephen Downes Tettmar) 2 Buy now
02 Sep 2015 officers Appointment of director (Mr James Harle) 2 Buy now
30 Aug 2015 officers Termination of appointment of director (Alasdair James Davies) 1 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 officers Termination of appointment of director (Barbara Dorothy Hall) 1 Buy now
11 Jan 2014 officers Appointment of director (Mr Alasdair James Davies) 2 Buy now
10 Jan 2014 officers Appointment of secretary (Mr Christopher John Hall) 2 Buy now
10 Jan 2014 annual-return Annual Return 2 Buy now
06 Jan 2014 accounts Annual Accounts 1 Buy now
15 Aug 2013 accounts Annual Accounts 1 Buy now
03 Jan 2013 annual-return Annual Return 2 Buy now
09 Mar 2012 annual-return Annual Return 2 Buy now
09 Jan 2012 annual-return Annual Return 2 Buy now
09 Jan 2012 officers Change of particulars for director (Barbara Dorothy Hall) 2 Buy now
09 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2011 accounts Annual Accounts 1 Buy now
08 Nov 2011 accounts Annual Accounts 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2010 accounts Annual Accounts 1 Buy now
25 Feb 2010 annual-return Annual Return 10 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2009 officers Appointment terminated secretary velocity company secretarial services LIMITED 1 Buy now
10 Oct 2007 incorporation Incorporation Company 18 Buy now