- Company Overview for MORE'S GARDEN MANAGEMENT LIMITED (01645202)
- Filing history for MORE'S GARDEN MANAGEMENT LIMITED (01645202)
- People for MORE'S GARDEN MANAGEMENT LIMITED (01645202)
- More for MORE'S GARDEN MANAGEMENT LIMITED (01645202)
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) |
---|---|---|---|
21 Jun 2024 | TM01 | Termination of appointment of Omer Pekin Baran as a director on 4 February 2023 | |
08 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
20 Feb 2024 | TM01 | Termination of appointment of Robert Stanley Lawrence Woodward as a director on 15 May 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Brian Anthony Lavers as a director on 25 August 2021 | |
20 Feb 2024 | TM01 | Termination of appointment of William Graeme Delort-Mcnaught as a director on 12 July 2022 | |
20 Feb 2024 | TM01 | Termination of appointment of Christopher Anthony Herrod as a director on 14 December 2021 | |
19 Feb 2024 | AD01 | Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 19 February 2024 | |
19 Feb 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 December 2023 | |
19 Feb 2024 | TM02 | Termination of appointment of Ann Colcord as a secretary on 1 December 2023 | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 16 April 2020 | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Christopher Anthony Herrod as a director on 18 August 2017 |