LINDEN FIELDS RMC LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Grahame Charles Baker as a director on 2024-11-01

View Document

15/11/2415 November 2024 Appointment of Burkinshaw Management Limited as a secretary on 2024-11-01

View Document

13/11/2413 November 2024 Registered office address changed from C/O Pembroke Property Management, Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Burkinshaw Block Management Birling Road Tunbridge Wells TN2 5LX on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Pembroke Property Management as a secretary on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Termination of appointment of Douglas Thomas Kilpatrick as a director on 2024-08-08

View Document

12/07/2412 July 2024 Termination of appointment of Michael Arthur Redding as a director on 2024-07-12

View Document

05/07/245 July 2024 Termination of appointment of James David Lyon as a director on 2024-07-04

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Appointment of Mr Michael Arthur Redding as a director on 2023-07-03

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Termination of appointment of Kelly Anne Savage as a director on 2023-03-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Termination of appointment of Paul Richard Knowles as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Leslie Peter, Emmanuel Francis as a director on 2022-01-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JAMES DAVID LYON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LYON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PAUL RICHARD KNOWLES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 57 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED PEMBROKE PROPERTY MANAGEMENT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCK

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE SAVAGE / 03/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMAS KILPATRICK / 03/02/2018

View Document

09/02/189 February 2018 CESSATION OF VALERIE SUSAN ROWLAND AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF PSC STATEMENT ON 03/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LYON / 03/02/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KNOWLES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MISS KELLY ANNE SAVAGE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 DIRECTOR APPOINTED MR JAMES DAVID LYON

View Document

23/03/1623 March 2016 04/02/16 NO MEMBER LIST

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DOUGLAS THOMAS KILPATRICK

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BOND

View Document

06/02/156 February 2015 04/02/15 NO MEMBER LIST

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MALONEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIIAM SINGLEHURST

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O MATTHEW MACKINTOSH 6 WOODLANDS PARADE, WOODLANDS ROAD DITTON AYLESFORD KENT ME20 6HE ENGLAND

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HASWELL

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 35 GLOUCESTER PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QW

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE SUSAN ROLLAND / 29/04/2014

View Document

08/04/148 April 2014 ADOPT ARTICLES 19/03/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BOND / 04/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLYN RACHEL BOND / 01/04/2014

View Document

01/04/141 April 2014 ADOPT ARTICLES 19/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE SUSNA ROLLAND / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MS VALERIE SUSNA ROLLAND

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROD STAURT

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ROD STAURT

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROD STUART

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLYN RACHEL BOND / 28/02/2014

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PAUL RICHARD KNOWLES

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR WILLIIAM NICOL SINGLEHURST

View Document

13/02/1413 February 2014 04/02/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM TONBRIDGE 35 GLOUCESTER PLACE LINDEN FIELDS LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QW ENGLAND

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOFF

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN FARMER

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOSLING

View Document

19/03/1319 March 2013 04/02/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MYLES MILSON

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR BRIAN JOHN FARMER

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR PAUL RICHARD GOSLING

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MYLES ELLIOTT MILSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR LESLIE PETER, EMMANUEL FRANCIS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS SARAH DIANE MALONEY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ROD STUART

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MISS SARAH CAROLYN RACHEL BOND

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ROBERT RENE FRANCK

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BOND

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK STUART

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCK

View Document

14/02/1214 February 2012 04/02/12 NO MEMBER LIST

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 57 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT FRANCK

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR. SIMON HASWELL

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HASWELL

View Document

08/12/118 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MISS SARAH CAROLYN RACHEL BOND

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ROBERT RENE FRANCK

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FARMER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDY BATCHELOR

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ROBERT RENE FRANCK

View Document

16/02/1116 February 2011 04/02/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT RENE FRANCK / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDY BATCHELOR / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HASWELL / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FARMER / 12/02/2010

View Document

12/02/1012 February 2010 04/02/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOFF / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACNAUGHTON STUART / 12/02/2010

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 57 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

07/05/097 May 2009 FILE RES 288A AT CH 20/04/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED BRIAN FARMER

View Document

07/05/097 May 2009 APPT NEW DIR 20/04/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED SIMON ROBERT HASWELL

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN GOFF

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED LINDY BATCHELOR

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CH NOMINEES (ONE) LIMITED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY C H REGISTRARS LIMITED

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ROBERT RENE FRANCK

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RODERICK MACNAUGHTON STUART

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/02/0917 February 2009 DORMANT RES 28/02/2008

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

17/12/0717 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 S366A DISP HOLDING AGM 04/02/05

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company