STANTON GARDENS MANAGEMENT COMPANY LIMITED
Company number 01355145
- Company Overview for STANTON GARDENS MANAGEMENT COMPANY LIMITED (01355145)
- Filing history for STANTON GARDENS MANAGEMENT COMPANY LIMITED (01355145)
- People for STANTON GARDENS MANAGEMENT COMPANY LIMITED (01355145)
- More for STANTON GARDENS MANAGEMENT COMPANY LIMITED (01355145)
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) |
---|---|---|---|
30 Jun 2017 | TM02 | Termination of appointment of Richard Mark Clayton as a secretary on 30 June 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Reuben Leon Saffer on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr. Richard Mark Clayton on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr. Lionel David Cox on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr. Ian Grogan on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 6 Stanton Gardens Stanton Avenue West Didsbury Manchester M20 2PT to Ground Floor, Discovery House Crossley Road Stockport SK4 5BH on 7 March 2017 | |
07 Mar 2017 | CH03 | Secretary's details changed for Mr. Richard Mark Clayton on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr. Richard Mark Clayton on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr. Richard Mark Clayton on 7 March 2017 | |
28 Feb 2017 | AP04 | Appointment of Realty Management Ltd as a secretary on 28 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr. Ian Grogan as a director on 27 November 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
22 Nov 2014 | AP01 | Appointment of Ms. Joanna Robyn Sowerby as a director on 16 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Charles Antoine Carraz as a director on 16 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Dr Charles Antoine Carraz on 6 June 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Cllr Richard Mark Clayton on 26 May 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
10 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |