LINDEN FIRST LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

08/10/248 October 2024 Director's details changed for Mr Andrew David Wiles on 2024-01-01

View Document

23/07/2423 July 2024 Director's details changed for Mr Eamonn Hughes on 2024-06-01

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mr Eamonn Hughes as a director on 2024-04-02

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

26/02/2426 February 2024 Appointment of Kate Davies as a director on 2024-01-01

View Document

06/01/246 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / GALLIFORD TRY HOMES LIMITED / 07/01/2020

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR MARTIN TREVOR DIGBY PALMER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDESEX UB8 2AL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRESLIN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK ROBERT FARNHAM

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BRESLIN / 13/03/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FARNHAM

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STEVEN MARK BRESLIN

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM C/O GALLIFORD TRY PLC COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTRATION AS SOCIAL LANDLORD

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BAKER

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ANDREW WILES

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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