VANDYKE GARDENS RESIDENTS COMPANY LIMITED
Company number 01291120
- Company Overview for VANDYKE GARDENS RESIDENTS COMPANY LIMITED (01291120)
- Filing history for VANDYKE GARDENS RESIDENTS COMPANY LIMITED (01291120)
- People for VANDYKE GARDENS RESIDENTS COMPANY LIMITED (01291120)
- Registers for VANDYKE GARDENS RESIDENTS COMPANY LIMITED (01291120)
- More for VANDYKE GARDENS RESIDENTS COMPANY LIMITED (01291120)
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) |
---|---|---|---|
28 Nov 2024 | AP01 | Appointment of Mr Eric Griffin as a director on 31 July 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
09 Sep 2019 | TM01 | Termination of appointment of Patricia Margaret Griffin as a director on 13 June 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Christine Nicholson Bentz as a director on 13 June 2019 | |
14 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Angela Jean Puttock on 17 April 2019 | |
23 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
18 Apr 2018 | CH01 | Director's details changed for Christopher Cooke on 15 April 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of George Daniel Smith as a director on 24 November 2016 | |
06 Apr 2017 | AD03 | Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF | |
06 Apr 2017 | AD02 | Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |