LINDEN GLEN MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-12-25

View Document

27/01/2527 January 2025 Micro company accounts made up to 2023-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-02 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-12-25

View Document

28/12/2228 December 2022 Registered office address changed from The Glen Linden Chase Sevenoaks Kent TN13 3JT to Flat 3, the Glen Flat 3, the Glen, Linden Chase Sevenoaks Kent TN13 3JT on 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE SEAL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS VICTORIA JANE SEAL

View Document

18/09/1918 September 2019 CESSATION OF CHRISTOPHER JAMES ALLEN AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MS VICTORIA JANE SEAL

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ROSALIE SELF

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MRS JUNE ROSALIE SELF

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

27/08/1727 August 2017 CESSATION OF LESLIE WILLIAM SELF AS A PSC

View Document

27/08/1727 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE SELF

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/16

View Document

17/05/1717 May 2017 PREVSHO FROM 31/12/2016 TO 25/12/2016

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE SELF

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE SELF

View Document

28/12/1628 December 2016 SECRETARY APPOINTED MR CHRISTOPHER JAMES ALLEN

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALLEN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WALDOCK

View Document

12/04/1512 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

07/04/137 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/03/133 March 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

15/04/1215 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM SELF / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CASTELINO / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WALDOCK / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/08/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

18/07/8918 July 1989

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 20 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

16/06/8916 June 1989 RETURN MADE UP TO 11/02/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 WD 20/04/88 PD 04/01/88-10/02/88 £ SI 3@1

View Document

19/02/8819 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/8715 September 1987 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