34 ALTENBURG GARDENS MANAGEMENT LIMITED
Company number 03299015
- Company Overview for 34 ALTENBURG GARDENS MANAGEMENT LIMITED (03299015)
- Filing history for 34 ALTENBURG GARDENS MANAGEMENT LIMITED (03299015)
- People for 34 ALTENBURG GARDENS MANAGEMENT LIMITED (03299015)
- More for 34 ALTENBURG GARDENS MANAGEMENT LIMITED (03299015)
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) |
---|---|---|---|
07 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
01 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Nicola Ralston as a director on 15 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Mayank Markanday as a director on 15 January 2020 | |
20 Jan 2020 | AP03 | Appointment of Mr James Rupert Cadell Lander as a secretary on 15 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Nicola Ralston as a secretary on 15 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
13 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | AP01 | Appointment of Mrs Hilary Jane Nicholls as a director on 1 December 2014 | |
01 Feb 2015 | TM01 | Termination of appointment of Eleanor Jane Padfield as a director on 1 December 2014 |