About

Registered Number: 04040970
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Linden Holdings Ltd was registered on 21 July 2000, it's status at Companies House is "Active". There are 3 directors listed as Palmer, Martin Trevor Digby, Connor, Rosalind Jane, Greaves, Jonathan Adam Charles Stuttard for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Rosalind Jane 21 July 2000 19 September 2000 1
GREAVES, Jonathan Adam Charles Stuttard 21 July 2000 19 September 2000 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 03 January 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 07 August 2020
AA - Annual Accounts 29 May 2020
PSC05 - N/A 23 January 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AD01 - Change of registered office address 09 January 2020
CH01 - Change of particulars for director 20 December 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 14 March 2019
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 13 August 2012
AP04 - Appointment of corporate secretary 05 March 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 13 January 2010
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 14 December 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
RESOLUTIONS - N/A 02 April 2007
RESOLUTIONS - N/A 02 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
CERT10 - Re-registration of a company from public to private 14 March 2007
MAR - Memorandum and Articles - used in re-registration 14 March 2007
53 - Application by a public company for re-registration as a private company 14 March 2007
363a - Annual Return 27 July 2006
363(353) - N/A 27 July 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 10 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
123 - Notice of increase in nominal capital 07 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2005
128(1) - Statement of rights attached to allotted shares 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363a - Annual Return 27 July 2004
AA - Annual Accounts 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
287 - Change in situation or address of Registered Office 19 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 20 August 2003
RESOLUTIONS - N/A 11 July 2003
MEM/ARTS - N/A 11 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
MEM/ARTS - N/A 11 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 26 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 29 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
CERTNM - Change of name certificate 19 February 2001
395 - Particulars of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
MISC - Miscellaneous document 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
123 - Notice of increase in nominal capital 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 20 September 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 September 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2007 Fully Satisfied

N/A

Assignment of life policy 24 November 2000 Fully Satisfied

N/A

Assignment of life policy 24 November 2000 Fully Satisfied

N/A

Debenture 02 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.