GASDEN WOODS MANAGEMENT COMPANY LIMITED
Company number 02270921
- Company Overview for GASDEN WOODS MANAGEMENT COMPANY LIMITED (02270921)
- Filing history for GASDEN WOODS MANAGEMENT COMPANY LIMITED (02270921)
- People for GASDEN WOODS MANAGEMENT COMPANY LIMITED (02270921)
- More for GASDEN WOODS MANAGEMENT COMPANY LIMITED (02270921)
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) |
---|---|---|---|
16 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from Granthams Petworth Road Chiddingfold Godalming Surrey GU8 4UJ England on 26 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Caroline Tristem as a secretary | |
26 Jan 2012 | AP03 | Appointment of Mrs Norma Marjorie Goldsworthy as a secretary | |
17 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Caroline Tristem as a director | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Caroline Freda Tristem on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Norma Marjorie Goldsworthy on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Eamonn Anthony Lunn on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Mrs. Julia Elizabeth Dudley on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Christopher Richard Eales on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Thomas William Bird on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Caroline Freda Tristem on 12 December 1996 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Christopher Richard Eales on 29 December 1990 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Eamonn Anthony Lunn on 29 December 1990 | |
02 Mar 2010 | CH01 | Director's details changed for Norma Marjorie Goldsworthy on 12 December 1996 | |
02 Mar 2010 | CH01 | Director's details changed for Thomas William Bird on 17 April 2000 | |
26 Feb 2010 | CH03 | Secretary's details changed for Caroline Freda Tristem on 1 February 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 1 Gasden Drive Witley Godalming Surrey GU8 5QQ on 23 February 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |