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) |
---|---|---|---|
09 Feb 2019 | TM01 | Termination of appointment of Lee Clarke as a director on 5 February 2019 | |
13 Dec 2018 | AP01 | Appointment of Ms Julie Ann Nield as a director on 10 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Lee Clarke on 9 August 2018 | |
21 Jun 2018 | TM02 | Termination of appointment of Robert Ian Brailsford as a secretary on 7 June 2018 | |
21 Jun 2018 | AP03 | Appointment of Mrs Catherine Deakin as a secretary on 7 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
28 Feb 2018 | AD01 | Registered office address changed from 19 Prospect Place Swindon Wiltshire SN1 3LQ to 2 Macneice Drive Marlborough SN8 1TR on 28 February 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Margaret Clare Brailsford as a director on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Lee Clarke as a director on 19 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of Sheelagh Mary Leslie as a director on 31 March 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Peter Royle as a director on 31 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Margaret Clare Brailsford as a director on 31 March 2015 | |
13 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | MISC | Amending form 288A for sheelagh mary leslie | |
16 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |