CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED
Company number 02192813
- Company Overview for CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813)
- Filing history for CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813)
- People for CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813)
- More for CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813)
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) |
---|---|---|---|
08 Jan 2018 | TM01 | Termination of appointment of Brian Geoffrey Coleman as a director on 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Julie Patricia May as a director on 31 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/01/2017 | |
02 Mar 2017 | CS01 |
Confirmation statement made on 31 January 2017 with updates
|
|
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016. List of shareholders has changed
Statement of capital on 2016-02-25
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Gillian Elsie Crowson as a director on 20 November 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011. List of shareholders has changed | |
29 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 31 January 2010 | |
19 Feb 2010 | TM01 | Termination of appointment of John Gibbs as a director | |
13 Nov 2009 | AP01 | Appointment of Brian Geoffrey Coleman as a director | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 5 priory road high wycombe buckinghamshire HP13 6SE | |
16 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Jul 2009 | 288b | Appointment terminated secretary leasehold management services LIMITED |