Advanced company searchLink opens in new window

8 ABERDARE GARDENS (MANAGEMENT) LIMITED

Company number 02176130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015
26 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 7
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7
19 Mar 2014 TM02 Termination of appointment of Veronica Tonge as a secretary
19 Mar 2014 AP03 Appointment of Veronica Ruth Isabella Tonge as a secretary
19 Mar 2014 AP03 Appointment of Nikhil Chandra as a secretary
19 Mar 2014 TM02 Termination of appointment of Veronica Tonge as a secretary
13 Feb 2014 AP01 Appointment of Nikhil Chandra as a director
13 Feb 2014 TM01 Termination of appointment of Michael Barette as a director
21 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Alisa Weiss on 31 December 2009
06 Jan 2010 CH01 Director's details changed for Farouk Jamal on 31 December 2009
06 Jan 2010 CH01 Director's details changed for Michael Charles Barette on 31 December 2009
20 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Jan 2009 363a Return made up to 31/12/08; full list of members
25 Jan 2008 363a Return made up to 31/12/07; full list of members