PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED
Company number 02217651
- Company Overview for PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED (02217651)
- Filing history for PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED (02217651)
- People for PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED (02217651)
- More for PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED (02217651)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
05 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
09 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr David Michael Bracken as a director on 9 December 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CH03 | Secretary's details changed for Mr John Robert Morris on 22 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Ms Julie Ann Nield on 6 April 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Babbington Property Management Ltd as a secretary on 31 March 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Ms Julie Ann Nield on 6 April 2020 | |
06 Apr 2020 | AP03 | Appointment of Mr John Robert Morris as a secretary on 1 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England to 15 Windsor Road Swindon SN3 1JP on 6 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
31 Jan 2020 | AD01 | Registered office address changed from 2 Macneice Drive Marlborough SN8 1TR England to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 31 January 2020 | |
12 Jan 2020 | CH01 | Director's details changed for Ms Julie Ann Nield on 1 January 2020 | |
12 Jan 2020 | AP04 | Appointment of Babbington Property Management Ltd as a secretary on 1 January 2020 | |
12 Jan 2020 | TM02 | Termination of appointment of Catherine Deakin as a secretary on 31 December 2019 | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates |