Advanced company searchLink opens in new window

NETHERBY GARDENS MANAGEMENT LIMITED

Company number 07257704

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)
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17
14 Mar 2016 AP01 Appointment of Miss Lauren Diana Amy Mitchell as a director on 1 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 17
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 17
05 Jun 2014 CH03 Secretary's details changed for Mr Nicholas James Vivian Atkinson on 7 January 2014
05 Jun 2014 AD01 Registered office address changed from 161 Fleet Road Fleet Hampshire GU51 3PD England on 5 June 2014
04 Jun 2014 TM01 Termination of appointment of Julian Pacey as a director
05 Feb 2014 AP01 Appointment of Charmain Lesley Robinson as a director
19 Dec 2013 AP01 Appointment of Eric Walmsley as a director
27 Nov 2013 TM01 Termination of appointment of Carol Harwood as a director
15 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
29 May 2013 CH03 Secretary's details changed for Mr Nicolas James Vivian Atkinson on 14 August 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AP03 Appointment of Mr Nicolas James Vivian Atkinson as a secretary
14 Aug 2012 TM02 Termination of appointment of Jonathan Coles as a secretary
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF United Kingdom on 12 June 2012
13 Sep 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
19 Jul 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 August 2010
31 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders