About

Registered Number: 10453332
Date of Incorporation: 31/10/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Established in 2016, Linden Wates (Westbury) Ltd have registered office in Kent. The companies director is Palmer, Martin Trevor Digby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 26 February 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
AP03 - Appointment of secretary 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
AD01 - Change of registered office address 10 March 2020
TM01 - Termination of appointment of director 19 February 2020
PSC05 - N/A 23 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 07 October 2019
CH01 - Change of particulars for director 18 September 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 July 2018
PSC02 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
RP04CS01 - N/A 29 December 2017
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
SH08 - Notice of name or other designation of class of shares 09 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2017
CS01 - N/A 06 November 2017
PSC02 - N/A 24 October 2017
PSC05 - N/A 24 October 2017
RESOLUTIONS - N/A 20 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 04 September 2017
RESOLUTIONS - N/A 24 July 2017
AA01 - Change of accounting reference date 21 July 2017
AP04 - Appointment of corporate secretary 10 February 2017
TM01 - Termination of appointment of director 08 February 2017
RESOLUTIONS - N/A 26 January 2017
AP02 - Appointment of corporate director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AA01 - Change of accounting reference date 16 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
NEWINC - New incorporation documents 31 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.