Advanced company searchLink opens in new window

NINE STANLEY GARDENS (MANAGEMENT) LIMITED

Company number 00952235

Filter by category

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)
19 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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