TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED
Company number 01313824
- Company Overview for TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED (01313824)
- Filing history for TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED (01313824)
- People for TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED (01313824)
- More for TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED (01313824)
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) |
---|---|---|---|
02 Jun 2012 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
02 Jun 2012 | TM02 | Termination of appointment of Belgarum Block and Estate Management as a secretary | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 no member list | |
09 Sep 2011 | AP01 | Appointment of Mike Brown as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Caroline Houslop as a director | |
31 Aug 2011 | TM01 | Termination of appointment of John Powers as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Janice Euden as a director | |
21 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 no member list | |
17 Jan 2011 | AP04 | Appointment of Ringley Limited as a secretary | |
17 Jan 2011 | AD01 | Registered office address changed from C/O Belgarum Block and Estate Management the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD on 17 January 2011 | |
08 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
06 May 2010 | AR01 | Annual return made up to 15 April 2010 no member list | |
06 May 2010 | CH04 | Secretary's details changed for Belgarum Block and Estate Management on 15 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Janice Euden on 15 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Meena Kumari Varma on 15 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Caroline Frances Houslop on 15 April 2010 | |
06 May 2010 | CH01 | Director's details changed for John Powers on 15 April 2010 | |
17 Mar 2010 | AP01 | Appointment of Caroline Frances Houslop as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Mike Brown as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Mike Brown as a director | |
26 Jun 2009 | 363a | Annual return made up to 15/04/09 | |
23 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
11 Jun 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
09 Jun 2008 | 363s | Annual return made up to 15/04/08 |