GARDEN STUDIOS BUSINESS CENTRE LIMITED
Company number 02800109
- Company Overview for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- Filing history for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- People for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- Insolvency for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- More for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2019 | TM01 | Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Nicholas Norton Benbow as a director on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Gaurav Mohindra as a director on 22 November 2019 | |
22 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2011
|
|
09 Oct 2019 | TM01 | Termination of appointment of John Robert Spencer as a director on 18 September 2019 | |
23 Sep 2019 | TM02 | Termination of appointment of Malcolm Clark as a secretary on 18 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of James Farnworth as a director on 18 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 18 September 2019 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AP01 | Appointment of Mr Nicholas Norton Benbow as a director on 18 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of John Hunter as a director on 18 September 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr James Farnworth as a director on 1 January 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018 | |
09 Dec 2018 | PSC05 | Change of details for Landmark Plc as a person with significant control on 10 April 2017 | |
05 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Malcolm Clark as a director on 5 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP on 6 June 2018 | |
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
04 Oct 2017 | AP01 | Appointment of Andrew Francis Blurton as a director on 19 September 2017 | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | AP03 | Appointment of Malcolm Clark as a secretary on 29 March 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Kim Caroline Britton as a director on 31 January 2017 |