LINDEN HOUSE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06817867 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LINDEN HOUSE PROPERTIES LIMITED is an active private limited company with number 06817867. It was incorporated 15 years, 3 months, 16 days ago, on 12 February 2009. The company address is Springfield House Springfield House, Horsham, RH12 2RG, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mulberry Invest Ag
Notification date: 2024-01-25
Documents
Cessation of a person with significant control
Date: 21 Feb 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Philip Schneider
Cessation date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-11
Officer name: Mr Roy Philip Schneider
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 11 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Philip Schneider
Change date: 2023-02-11
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-11
Psc name: Mr Roy Philip Schneider
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kathryn Zambrano
Change date: 2023-02-11
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-11
Officer name: Mr Roy Philip Schneider
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kathryn Zambrano
Change date: 2017-08-02
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan John Rees
Termination date: 2017-06-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-03
Officer name: Mr Roy Philip Schneider
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Zambrano
Appointment date: 2015-11-10
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG
Change date: 2014-10-13
Old address: Comewell House North Street Horsham West Sussex RH12 1RD
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-09
Officer name: Mr Roy Philip Schneider
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-14
Old address: 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Legacy
Date: 11 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11477049 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10442R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 04106376 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEITH HALLAM TRANSPORT LIMITED
28 BROOK STREET,WREXHAM,LL13 7LL
Number: | 10267726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUERS MEADOW CHEQUERS HILL,ST ALBANS ST,AL3 8ET
Number: | 04102567 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DAMEMS ROAD,KEIGHLEY,BD21 5EU
Number: | 08899074 |
Status: | ACTIVE |
Category: | Private Limited Company |