Advanced company searchLink opens in new window

57 ABERDARE GARDENS LIMITED

Company number 02593293

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)
01 Mar 2016 TM01 Termination of appointment of Sarah Tyler as a director on 1 March 2015
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AP01 Appointment of Mr Nishit Ruparelia as a director on 1 January 2015
02 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
21 Jan 2015 TM01 Termination of appointment of Mark Anthony Joseph Radcliffe as a director on 12 January 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 4
06 Apr 2014 AD01 Registered office address changed from Flat 1 57 Aberdare Gardens London NW6 3AL United Kingdom on 6 April 2014
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Jun 2013 CH01 Director's details changed for Michelle Elizabeth Balhuizen on 1 January 2013
02 Jun 2013 CH03 Secretary's details changed for David Balhuizen on 1 January 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AP01 Appointment of Ms Sarah Tyler as a director
14 May 2012 AD01 Registered office address changed from C/O David Balhuizen 45 Denning Road London NW3 1ST United Kingdom on 14 May 2012
13 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
13 May 2012 CH03 Secretary's details changed for David Balhuizen on 13 May 2012
13 May 2012 AD01 Registered office address changed from 57 Flat 1 Aberdare Gardens London NW6 3AL on 13 May 2012
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
02 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
02 May 2011 TM01 Termination of appointment of Corinheath Limited as a director
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 CH01 Director's details changed for Mark Anthony Joseph Radcliffe on 20 March 2010