LINDNER PRATER LIMITED - REDHILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Richard John Morton. Termination date: 2023-12-31. 2024-01-04 View Report
Accounts. Accounts type full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Mortgage. Charge number: 057593930002. 2022-11-29 View Report
Mortgage. Charge creation date: 2022-11-08. Charge number: 057593930003. 2022-11-08 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Officers. Officer name: Mr Martin Schmidhuber. Appointment date: 2022-08-01. 2022-08-24 View Report
Officers. Officer name: Mark English. Termination date: 2022-07-28. 2022-07-28 View Report
Officers. Officer name: Richard David Unwin. Termination date: 2022-07-07. 2022-07-19 View Report
Officers. Appointment date: 2022-06-01. Officer name: Mr Richard John Morton. 2022-06-06 View Report
Confirmation statement. Statement with updates. 2022-04-25 View Report
Persons with significant control. Psc name: Lindner Building Envelope Gmbh. Notification date: 2022-03-07. 2022-03-28 View Report
Persons with significant control. Psc name: Lindner Exteriors Holding Limited. Cessation date: 2022-03-07. 2022-03-28 View Report
Officers. Officer name: Stephen James Foster. Termination date: 2021-06-01. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Persons with significant control. Notification date: 2020-12-15. Psc name: Lindner Exteriors Holding Limited. 2021-05-05 View Report
Persons with significant control. Withdrawal date: 2021-04-30. 2021-04-30 View Report
Capital. Capital allotment shares. 2021-04-28 View Report
Resolution. Description: Resolutions. 2021-04-20 View Report
Officers. Officer name: David John Galavan. Termination date: 2021-04-20. 2021-04-20 View Report
Address. Change date: 2021-04-19. New address: Unit 14, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ. Old address: Unit 14 Honeycrock Lane Redhill RH1 5JQ England. 2021-04-19 View Report
Address. New address: Unit 14 Honeycrock Lane Redhill RH1 5JQ. Change date: 2021-04-19. Old address: Lindner House 317 Putney Bridge Road London SW15 2PG. 2021-04-19 View Report
Officers. Officer name: Mr Kevin Michael Smith. Appointment date: 2021-04-19. 2021-04-19 View Report
Officers. Appointment date: 2021-04-19. Officer name: Mr Stuart James Whiting. 2021-04-19 View Report
Officers. Appointment date: 2021-04-19. Officer name: Mr Stephen James Foster. 2021-04-19 View Report
Accounts. Accounts type full. 2021-04-11 View Report
Mortgage. Charge creation date: 2020-12-16. Charge number: 057593930002. 2020-12-16 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mr Christopher Roberts. 2020-12-01 View Report
Officers. Appointment date: 2020-10-12. Officer name: Mr Gavin Dixon Hamblett. 2020-10-20 View Report
Accounts. Accounts type full. 2020-07-24 View Report
Officers. Termination date: 2020-07-23. Officer name: David Bowie Whillans. 2020-07-23 View Report
Officers. Termination date: 2020-07-10. Officer name: Richard John Wale. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Officers. Appointment date: 2020-04-14. Officer name: Mr Andreas Joachim Fegbeutel. 2020-04-17 View Report
Officers. Termination date: 2020-04-14. Officer name: David Bowie Whillans. 2020-04-17 View Report
Officers. Officer name: Mr Andreas Joachim Fegbeutel. Appointment date: 2020-04-14. 2020-04-17 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Officer name: Mr Richard John Wale. Appointment date: 2019-06-01. 2019-06-04 View Report
Officers. Officer name: Karl Roger Sant. Termination date: 2019-05-03. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2019-04-20 View Report
Capital. Capital allotment shares. 2019-03-28 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Capital. Capital allotment shares. 2018-05-09 View Report
Capital. Capital allotment shares. 2018-05-08 View Report
Resolution. Description: Resolutions. 2018-05-02 View Report
Change of constitution. Statement of companys objects. 2018-05-02 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/03/2017. 2018-03-26 View Report
Annual return. Second filing of annual return with made up date. 2018-03-26 View Report
Capital. Second filing capital allotment shares. 2018-03-23 View Report