ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED
Company number 04733738
- Company Overview for ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED (04733738)
- Filing history for ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED (04733738)
- People for ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED (04733738)
- More for ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED (04733738)
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) |
---|---|---|---|
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
26 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Dec 2021 | AP01 | Appointment of Mr Brian Samuel Morris as a director on 26 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Graham Clive Andrews as a director on 10 December 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Jan 2020 | TM02 | Termination of appointment of Philip Firth as a secretary on 1 January 2020 | |
14 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
14 Apr 2019 | TM01 | Termination of appointment of Philip Firth as a director on 1 January 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Jan 2016 | AP01 | Appointment of Mr Graham Clive Andrews as a director on 15 January 2016 | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Nov 2015 | AP03 | Appointment of Mr Glen Cayley as a secretary on 22 October 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 100 Cannon Street London EC4N 6EU to 2 Colekitchen Lane Gomshall Guildford Surrey GU5 9QB on 19 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Kirthi Ravindra Goonesena as a director on 22 October 2015 |