- Company Overview for DE VERE GARDENS SERVICES LIMITED (01181826)
- Filing history for DE VERE GARDENS SERVICES LIMITED (01181826)
- People for DE VERE GARDENS SERVICES LIMITED (01181826)
- More for DE VERE GARDENS SERVICES LIMITED (01181826)
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) |
---|---|---|---|
14 Sep 2021 | TM01 | Termination of appointment of Hilary Grist Douglas Brown as a director on 3 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Paul Thomas Birch as a director on 3 September 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Duncan Barrie Coop as a director on 10 August 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Paul Thomas Birch as a director on 1 July 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Paul Thomas Birch as a director on 14 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
16 Apr 2020 | CH01 | Director's details changed for Mrs Judith Hodgson on 16 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Paul Thomas Birch on 16 April 2020 | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Kenneth Robertson Rice as a director on 1 May 2019 | |
28 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
20 Jul 2017 | MA | Memorandum and Articles of Association | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of William Lawson as a director on 25 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Duncan Barrie Coop as a director on 21 November 2016 | |
22 Feb 2017 | AP01 | Appointment of Mrs Hilary Grist Douglas Brown as a director on 21 November 2016 |