127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED
Company number 02333947
- Company Overview for 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED (02333947)
- Filing history for 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED (02333947)
- People for 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED (02333947)
- More for 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED (02333947)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Jun 2015 | AD01 | Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL to 115 Crockhamwell Road Woodley Reading RG5 3JP on 25 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM02 | Termination of appointment of Julian Chitty as a secretary on 6 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to One Reading Central Forbury Road Reading RG1 3YL on 6 March 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Michael James Hawley on 1 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Kenneth Francis Davis on 1 November 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
28 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
04 Apr 2008 | 363s | Return made up to 01/03/08; full list of members |