GARDEN CLOSE (EALING) MANAGEMENT LIMITED
Company number 00906591
- Company Overview for GARDEN CLOSE (EALING) MANAGEMENT LIMITED (00906591)
- Filing history for GARDEN CLOSE (EALING) MANAGEMENT LIMITED (00906591)
- People for GARDEN CLOSE (EALING) MANAGEMENT LIMITED (00906591)
- More for GARDEN CLOSE (EALING) MANAGEMENT LIMITED (00906591)
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 2018 | AP03 | Appointment of Ms Christina Betty Harris as a secretary on 31 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Michael Robert Cook as a director on 31 August 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Michael Robert Cook as a secretary on 31 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mrs Eileen Theresa Docarragal as a director on 6 August 2018 | |
12 Aug 2018 | AD01 | Registered office address changed from 29 Templewood Ealing London W13 8BA to 5 Roseacre Close London W13 8DG on 12 August 2018 | |
13 Jun 2018 | AP01 | Appointment of Jose Docarragal as a director on 21 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | TM01 | Termination of appointment of Hasina Mumtaz Hoque as a director on 29 September 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
17 Dec 2016 | TM01 | Termination of appointment of Cetin Mercan as a director on 24 November 2016 | |
29 Nov 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Hasina Mumtaz Hoque as a director on 19 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
12 Dec 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
08 Dec 2014 | TM01 | Termination of appointment of Rosemary Fagan as a director on 27 November 2014 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
11 Dec 2013 | AP01 | Appointment of Barbara Wylie Linton as a director | |
08 Nov 2013 | AA | Total exemption full accounts made up to 24 June 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Lars Linton as a director | |
06 Feb 2013 | AA | Total exemption full accounts made up to 24 June 2012 |