Advanced company searchLink opens in new window

GARDEN HOUSE FLATS MANAGEMENT LIMITED

Company number 04865907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
01 Sep 2014 TM01 Termination of appointment of David James Andrew Hardcastle as a director on 1 August 2014
17 Jul 2014 AP03 Appointment of Miss Emma Victoria Burt as a secretary on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 6 Garden House Calverley Street Tunbridge Wells Kent TN1 2XN to Unit 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Jean Hardcastle as a secretary on 17 July 2014
01 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 24
14 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AP01 Appointment of Mr Clive John Topliss as a director
28 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
06 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Mar 2012 TM01 Termination of appointment of Anthony Daines as a director
10 Mar 2012 TM02 Termination of appointment of Braemar Estates as a secretary
10 Mar 2012 AP01 Appointment of Mr Neal Richard Butt as a director
05 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2010 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 22 September 2010
22 Sep 2010 AP01 Appointment of Anthony Ronald Daines as a director
22 Sep 2010 AP01 Appointment of David James Andrew Hardcastle as a director
22 Sep 2010 AP03 Appointment of Jean Hardcastle as a secretary
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 TM01 Termination of appointment of Braemar Estates Residential Limited as a director
24 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
19 Aug 2010 TM02 Termination of appointment of Braemar Estates (Residential) Limited as a secretary
24 Jun 2010 TM02 Termination of appointment of Jonathan Murphy as a secretary