LINDEN WATES (CRANLEIGH) LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.08179165
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LINDEN WATES (CRANLEIGH) LIMITED is an active private limited company with number 08179165. It was incorporated 11 years, 10 months, 3 days ago, on 14 August 2012. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Trevor Flood

Change date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Maddox

Termination date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-06

Officer name: Dawnet Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-06

Officer name: Martyn Trevor Flood

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-25

Officer name: Martin Trevor Digby Palmer

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistry Secretary Limited

Appointment date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Maddox

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Andrew James Norton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Chalmers

Termination date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-08

Psc name: Linden Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Hammond

Termination date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Trevor Digby Palmer

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Jane Flint

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Darren Maddox

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Chalmers

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Hammond

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owen Allen

Termination date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Saunders

Termination date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Modle

Termination date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Galliford Try Secretariat Services Limited

Termination date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: 11 Tower View Kings Hill West Malling Kent ME19 4UY

Old address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Duxbury

Termination date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Chapman

Termination date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Colin Modle

Appointment date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-24

Psc name: Wates Development Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-24

Psc name: Wates Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mellor

Termination date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Saunders

Appointment date: 2017-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Martyn Trevor Flood

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Andrew James Duxbury

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr David Owen Allen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: David Anthony Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Philip Andrew Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Peter James Youll

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Allen

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Huw Davies

Termination date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Trevor Flood

Appointment date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Richard Michael Aston Godkin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Bowen

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: John Michael Jarrett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Andrew Kevin Grieve Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Philip Mellor

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr David Michael Brocklebank

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr John Michael Jarrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Brocklebank

Change date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Huw Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Jarrett

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Brocklebank

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 06 Sep 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-03

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-09-03

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMORA CAPITAL LLP

SOLE FARMHOUSE,NEWBURY,RG20 8PN

Number:OC424956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

INTEGRAL PARTNERSHIP LIMITED

31 SARACEN DRIVE,COVENTRY,CV7 7UA

Number:09967172
Status:ACTIVE
Category:Private Limited Company

LAIMGRUBE CREDIT MANAGEMENT LP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:LP016842
Status:ACTIVE
Category:Limited Partnership

LAST MINUTE JET.COM LLP

43 THE MARKET PLACE,LONDON,NW11 6JT

Number:OC332734
Status:ACTIVE
Category:Limited Liability Partnership

MANILUX LTD

167 WORLDS END LANE,BIRMINGHAM,B32 1JX

Number:11921511
Status:ACTIVE
Category:Private Limited Company

ONYX CONNECTIONS LIMITED

3 BEVAN HILL,CHESHAM,HP5 2QS

Number:07412184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source