NINE LION GATE GARDENS MANAGEMENT LIMITED
Company number 01646140
- Company Overview for NINE LION GATE GARDENS MANAGEMENT LIMITED (01646140)
- Filing history for NINE LION GATE GARDENS MANAGEMENT LIMITED (01646140)
- People for NINE LION GATE GARDENS MANAGEMENT LIMITED (01646140)
- More for NINE LION GATE GARDENS MANAGEMENT LIMITED (01646140)
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) |
---|---|---|---|
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
31 Oct 2013 | AD01 | Registered office address changed from Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 31 October 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Christopher Neil Hargrove on 26 July 2011 | |
02 Oct 2013 | AR01 | Annual return made up to 26 July 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 26 July 2012 | |
02 Oct 2013 | AR01 | Annual return made up to 26 July 2011 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Oct 2013 | RT01 | Administrative restoration application | |
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AR01 | Annual return made up to 26 July 2010 no member list | |
21 Sep 2010 | CH01 | Director's details changed for Milada Murray on 26 July 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Judith Mary Watson Strong on 26 July 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Christopher Neil Hargrove on 26 July 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from , Shelleys, Dart House, Thames Street, Sunbury on Thames, Middlesex, TW16 6AG on 21 September 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Oct 2009 | AR01 | Annual return made up to 26 July 2009 no member list | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jul 2008 | 363a | Annual return made up to 26/07/08 |