STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED
Company number 02658568
- Company Overview for STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED (02658568)
- Filing history for STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED (02658568)
- People for STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED (02658568)
- More for STERLING GARDENS (FOUR) MANAGEMENT COMPANY LIMITED (02658568)
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) |
---|---|---|---|
14 Nov 2016 | TM01 | Termination of appointment of Edmundas Urbonauicius as a director on 11 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Edmundas Urbonauicius on 8 August 2016 | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of James William Cane as a director on 26 January 2016 | |
30 Oct 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
26 Aug 2015 | AP01 | Appointment of Miss Chrisabel Rose Quinlan as a director on 26 August 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of David Gerard Chrisp as a director on 12 January 2015 | |
14 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Augusto Buono as a director | |
07 Nov 2013 | AR01 | Annual return made up to 30 October 2013 no member list | |
15 Jul 2013 | AP01 | Appointment of Mr James Cane as a director | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from Fort Pitt House New Road Rochester Kent ME1 1DX on 25 January 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 30 October 2012 no member list | |
09 Oct 2012 | AP01 | Appointment of Mr Vanja Brnobic as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Freddie Addo as a director | |
04 Jul 2012 | AP04 | Appointment of Kent Gateway Block Management Limited as a secretary | |
04 Jul 2012 | AD01 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 4 July 2012 | |
10 Apr 2012 | TM02 | Termination of appointment of Mark Turner as a secretary | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 30 October 2011 no member list | |
03 Nov 2011 | TM01 | Termination of appointment of Cori Convertito Farrar as a director |