- Company Overview for MITCHAM GARDEN VILLAGE (00246884)
- Filing history for MITCHAM GARDEN VILLAGE (00246884)
- People for MITCHAM GARDEN VILLAGE (00246884)
- Charges for MITCHAM GARDEN VILLAGE (00246884)
- More for MITCHAM GARDEN VILLAGE (00246884)
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) |
---|---|---|---|
19 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
25 Jan 2018 | TM01 | Termination of appointment of Keith Mitchell as a director on 17 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Keith Mitchell as a person with significant control on 17 January 2018 | |
22 Sep 2017 | AP01 | Appointment of Mrs Sue Dark as a director on 20 September 2017 | |
27 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
25 May 2017 | AP01 | Appointment of Mr Paul Edward Flowers as a director on 10 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Colin Peter Worley as a director on 10 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
20 Jun 2016 | TM01 | Termination of appointment of Jean Olive Williams as a director on 12 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Roger Godfrey Watkins as a director on 12 May 2016 | |
02 Mar 2016 | AR01 | Annual return made up to 27 February 2016 no member list | |
04 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Ms Sandra Kay Vogel as a director on 24 September 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Lucy Hedden as a director on 21 May 2015 | |
30 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
12 Mar 2015 | AR01 | Annual return made up to 27 February 2015 no member list | |
09 Dec 2014 | AP01 | Appointment of Mrs Jean Olive Williams as a director on 12 June 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 1a West Way Gardens Shirley Croydon Surrey CR0 8RA to 151 Wickham Road Croydon Surrey CR0 8TE on 16 October 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 27 February 2014 no member list | |
25 Mar 2014 | TM01 | Termination of appointment of Bryan Wagner as a director | |
10 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 no member list | |
13 Mar 2013 | CH01 | Director's details changed for Mr Elliott James Brunton on 13 February 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of John Ansell as a director |