Advanced company searchLink opens in new window

PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED

Company number 06454501

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)
03 Mar 2011 AD01 Registered office address changed from 2 Primrose Gardens Rosebery Avenue Linslade Leighton Buzzard Bedfordshire LU7 2AL on 3 March 2011
27 Jan 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 27 January 2011
26 Jan 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
26 Jan 2011 TM01 Termination of appointment of Edward Move as a director
26 Jan 2011 AP01 Appointment of James Lumsden as a director
26 Jan 2011 AP01 Appointment of Emma Elizabeth Maslen as a director
11 Jan 2011 AR01 Annual return made up to 17 December 2010 no member list
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 TM01 Termination of appointment of Raymond Chalkley as a director
23 Aug 2010 TM01 Termination of appointment of Geoffrey Rice as a director
23 Aug 2010 TM02 Termination of appointment of Mark Mcentee as a secretary
23 Aug 2010 AP01 Appointment of Mr Grant Edward Tewkesbury as a director
23 Aug 2010 AP01 Appointment of Edward Move as a director
23 Aug 2010 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom on 23 August 2010
06 Apr 2010 AR01 Annual return made up to 17 December 2009 no member list
01 Apr 2010 AD01 Registered office address changed from 84-88 High Street South Dunstable Bedfordshire LU6 3HD on 1 April 2010
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD02 Register inspection address has been changed
21 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Jan 2009 363a Annual return made up to 17/12/08
20 Oct 2008 288c Secretary's change of particulars / mark mcentree / 23/09/2008
29 Jan 2008 287 Registered office changed on 29/01/08 from: 31 corsham street london N1 6DR
29 Jan 2008 288a New secretary appointed
29 Jan 2008 288a New director appointed
29 Jan 2008 288a New director appointed