NINE STANLEY GARDENS (MANAGEMENT) LIMITED
Company number 00952235
- Company Overview for NINE STANLEY GARDENS (MANAGEMENT) LIMITED (00952235)
- Filing history for NINE STANLEY GARDENS (MANAGEMENT) LIMITED (00952235)
- People for NINE STANLEY GARDENS (MANAGEMENT) LIMITED (00952235)
- More for NINE STANLEY GARDENS (MANAGEMENT) LIMITED (00952235)
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 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of James Michael Layton as a director on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of James Michael Layton as a secretary on 25 August 2015 | |
26 Aug 2015 | AP03 | Appointment of Mr Norman Blair Wilson as a secretary on 26 August 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Alexander Frazer Letts on 16 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from The Brow Great Somerford Chippenham Wiltshire SN15 5JB to Hendom Barn Llowes Hereford HR3 5JX on 17 June 2015 | |
28 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
25 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mr James Michael Layton on 18 June 2012 | |
18 Jun 2012 | CH03 | Secretary's details changed for Mr James Michael Layton on 18 June 2012 | |
10 May 2012 | AD01 | Registered office address changed from Mills Farm Great Somerfford Nr Chippenham Wiltshire SN15 5JQ England on 10 May 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from 9 Stanley Gardens London W11 2ND Uk on 30 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Sebastain Gregor Antonus Piech on 15 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Alexander Frazer Letts on 15 June 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |