- Company Overview for DETRAFFORD SKY GARDENS LTD (08996753)
- Filing history for DETRAFFORD SKY GARDENS LTD (08996753)
- People for DETRAFFORD SKY GARDENS LTD (08996753)
- Charges for DETRAFFORD SKY GARDENS LTD (08996753)
- Insolvency for DETRAFFORD SKY GARDENS LTD (08996753)
- More for DETRAFFORD SKY GARDENS LTD (08996753)
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) |
---|---|---|---|
11 Sep 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
11 Sep 2018 | AP03 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 | |
07 Jun 2018 | AP03 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | MR01 | Registration of charge 089967530001, created on 20 December 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 Jan 2016 | CERTNM |
Company name changed de trafford estates churchgate block c LIMITED\certificate issued on 20/01/16
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Dec 2015 | CERTNM |
Company name changed de trafford estates churchgate LIMITED\certificate issued on 11/12/15
|
|
21 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Apr 2014 | CERTNM |
Company name changed detrafford estates churchgate LIMITED\certificate issued on 15/04/14
|
|
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|