ST.ANDREWS GARDENS MANAGEMENT LIMITED
Company number 00842029
- Company Overview for ST.ANDREWS GARDENS MANAGEMENT LIMITED (00842029)
- Filing history for ST.ANDREWS GARDENS MANAGEMENT LIMITED (00842029)
- People for ST.ANDREWS GARDENS MANAGEMENT LIMITED (00842029)
- More for ST.ANDREWS GARDENS MANAGEMENT LIMITED (00842029)
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) |
---|---|---|---|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Catherine Melville-Brown on 13 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Jane Ingrid Hills on 13 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Geraldine Diana Mary Brown on 13 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Wayne Edward Batchelor on 13 May 2016 | |
08 Jun 2016 | CH03 | Secretary's details changed for Mr David Lawrence Fitness on 13 May 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Robert Thomas Jones as a director on 10 January 2016 | |
21 Jul 2015 | TM01 | Termination of appointment of Hugo Wolmarans as a director on 7 July 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
06 Jun 2013 | AD01 | Registered office address changed from Martlet House Unit E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 6 June 2013 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Nov 2010 | AD01 | Registered office address changed from 12 Liverpool Terrace Worthing West Sussex BN11 1TA on 9 November 2010 | |
15 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Wayne Edward Batchelor on 13 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Robert Thomas Jones on 13 May 2010 |