Advanced company searchLink opens in new window

ADDISON GARDENS MANAGEMENT COMPANY NEWBURY LTD

Company number 11635075

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
04 May 2022 TM01 Termination of appointment of Ashley Robert Cottrell as a director on 30 April 2022
28 Apr 2022 AD01 Registered office address changed from 7 Addison Gardens Newbury Berkshire RG14 2FR England to 3 Jesse Terrace Reading RG1 7RS on 28 April 2022
21 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 Apr 2021 CH01 Director's details changed for Mr Jamie Calow on 8 April 2021
09 Apr 2021 CH01 Director's details changed for Dr Jamie Calow on 8 April 2021
09 Apr 2021 AP01 Appointment of Dr Jamie Calow as a director on 8 April 2021
09 Apr 2021 CH01 Director's details changed for Mr David Neal Griffiths on 8 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
08 Apr 2021 TM01 Termination of appointment of Corrina Rinaldi as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Gary Rinaldi as a director on 4 April 2021
08 Apr 2021 AP01 Appointment of Mr David Neal Griffiths as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Paul James Sandy as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Katarzyna Leoniuk as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Patricia Margaret Griffiths as a director on 8 March 2021
05 Mar 2021 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 7 Addison Gardens Newbury Berkshire RG14 2FR on 5 March 2021
04 Mar 2021 PSC08 Notification of a person with significant control statement
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 5
04 Mar 2021 PSC07 Cessation of Go-Develop (Oakridge) Limited as a person with significant control on 5 February 2021
04 Mar 2021 TM01 Termination of appointment of Palinda Samarasinghe as a director on 5 February 2021