Advanced company searchLink opens in new window

93, CORNWALL GARDENS MANAGEMENT LIMITED

Company number 02478925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2011 AP04 Appointment of Pembertons Secretaries Limited as a secretary
13 Jul 2011 AD01 Registered office address changed from Flat 6 93 Cornwall Gardens London SW7 4AX on 13 July 2011
12 Jul 2011 TM02 Termination of appointment of Michael Liverman as a secretary
28 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Susan Almandil on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Michael John Liverman on 1 March 2010
25 Mar 2010 CH03 Secretary's details changed for Michael John Liverman on 1 March 2010
25 Mar 2010 TM02 Termination of appointment of Edward Levinge as a secretary
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 May 2009 363a Return made up to 08/03/09; full list of members
07 May 2009 288b Appointment terminated director charles clifton
07 May 2009 288b Appointment terminated director ciaran coburn
07 May 2009 288b Appointment terminated director belinda clifton
07 May 2009 363a Return made up to 08/03/08; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE
22 Jan 2009 AA Full accounts made up to 31 March 2008
19 Jan 2009 288a Director and secretary appointed michael john liverman
19 Jan 2009 287 Registered office changed on 19/01/2009 from goldhawk studio zero stowe road london W12 8BQ
03 Feb 2008 AA Full accounts made up to 31 March 2007
12 Apr 2007 363s Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
03 Feb 2007 AA Full accounts made up to 31 March 2006
16 Nov 2006 288b Director resigned
08 May 2006 287 Registered office changed on 08/05/06 from: wetherby management services LTD 274 king street london W6 0SP