COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED
Company number 01984384
- Company Overview for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)
- Filing history for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)
- People for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)
- Charges for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)
- More for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)
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) |
---|---|---|---|
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
10 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 30 June 2013 | |
10 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 | |
10 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 | |
16 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 | |
01 May 2013 | TM01 | Termination of appointment of Sarah Abouzeid as a director | |
14 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Tara Louise Worthington on 24 October 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Tara Louise Worthington on 24 October 2011 | |
22 Aug 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Simon Carl Stott on 2 July 2010 | |
16 Aug 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Simon Carl Stott on 2 July 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Oct 2009 | TM01 |
Termination of appointment of Peter Michael as a director
|
|
02 Oct 2009 | 288b | Appointment terminated director peter michael | |
10 Sep 2009 | 288c | Director's change of particulars / sarah stott / 27/09/2008 | |
07 Aug 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
16 Apr 2009 | 288c | Director's change of particulars / sarah abouzeid / 31/03/2008 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Dec 2008 | 363a | Return made up to 31/12/08; full list of members |