LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Sally Elizabeth Seabrook as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Dawnet Mclaughlin as a director on 2024-11-18

View Document

03/04/253 April 2025 Termination of appointment of Andrew James Norton as a director on 2025-01-07

View Document

03/04/253 April 2025 Appointment of Mr Trevor Mark Wicks as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Adam Thomas Daniels as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Martyn Trevor Flood as a director on 2024-11-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Mr Martyn Trevor Flood on 2024-03-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Darren Maddox as a director on 2023-07-06

View Document

21/09/2321 September 2023 Appointment of Dawnet Mclaughlin as a director on 2023-07-06

View Document

21/09/2321 September 2023 Appointment of Martyn Trevor Flood as a director on 2023-07-06

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR MARTIN TREVOR DIGBY PALMER

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MODLE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS NATALIE JANE FLINT

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DARREN MADDOX

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS JACQUELINE CHALMERS

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW RICHARD HAMMOND

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ANDREW COLIN MODLE

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATES GROUP LIMITED

View Document

27/06/1827 June 2018 CESSATION OF WATES DEVELOPMENT LIMITED AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MELLOR

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLOOD

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER YOULL

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID ANTHONY ALLEN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JARRETT

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER BOWEN

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED PETER JAMES YOULL

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN FLOOD

View Document

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PHILIP MELLOR

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAINE

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 05/09/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOPER / 14/06/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM LINDEN LIMITED COWLEY BUSINESS PARK COWLEY UXBRIDGE UB8 2AL UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN TREVOR FLOOD / 24/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN TREVOR FLOOD / 24/01/2012

View Document

08/09/118 September 2011 SECTION 519

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/05/105 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED LINDEN DEVELOPMENTS (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 SECTION 551, 175, 570, 560, 561 01/04/2010

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 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