WATERSIDE GARDENS (GARSTANG) MANAGEMENT COMPANY LIMITED
Company number 05421852
- Company Overview for WATERSIDE GARDENS (GARSTANG) MANAGEMENT COMPANY LIMITED (05421852)
- Filing history for WATERSIDE GARDENS (GARSTANG) MANAGEMENT COMPANY LIMITED (05421852)
- People for WATERSIDE GARDENS (GARSTANG) MANAGEMENT COMPANY LIMITED (05421852)
- More for WATERSIDE GARDENS (GARSTANG) MANAGEMENT COMPANY LIMITED (05421852)
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) |
---|---|---|---|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 May 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
09 May 2015 | TM01 | Termination of appointment of Michael Oliver as a director on 1 April 2015 | |
09 May 2015 | AP03 | Appointment of Mrs. Susan Munro as a secretary on 1 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Apr 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
13 Apr 2013 | AD01 | Registered office address changed from 11 Nateby Court Off Nateby Crossing Lane Grastang Lancashire PR3 0JF on 13 April 2013 | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 May 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
07 May 2011 | TM01 | Termination of appointment of Mark Traynor as a director | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 12 April 2010 no member list | |
07 May 2010 | CH01 | Director's details changed for James Gordon Munro on 12 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Dr Michael Oliver on 12 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Mark Andrew Traynor on 12 April 2010 | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Aug 2009 | 288a | Director appointed mark andrew traynor | |
11 Aug 2009 | 288a | Director appointed dr michael oliver | |
05 Aug 2009 | 288b | Appointment terminated secretary sarah dickinson | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN | |
14 Apr 2009 | 363a | Annual return made up to 12/04/09 |