Advanced company searchLink opens in new window

NUTHURST GARDENS MANAGEMENT CO. LIMITED

Company number 02856223

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)
16 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 TM01 Termination of appointment of Frazer Don Carolis as a director
10 Oct 2011 TM02 Termination of appointment of Frazer Don Carolis as a secretary
06 Oct 2011 AD01 Registered office address changed from 2 Nuthurst Gardens Nantwich Cheshire CW5 5RS on 6 October 2011
06 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Aug 2011 AP01 Appointment of Mr James Frederick Stott as a director
28 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Jacqueline Frances Jukes on 1 January 2010
08 Oct 2010 CH03 Secretary's details changed for Frazer Anthony Don Carolis on 1 January 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
19 May 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2008 363a Return made up to 23/09/08; full list of members
17 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
27 Sep 2007 363s Return made up to 23/09/07; no change of members
11 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
12 Oct 2006 363s Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Sep 2006 287 Registered office changed on 22/09/06 from: 76 riverside nantwich cheshire CW5 5HT
25 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
15 Mar 2006 288b Secretary resigned
15 Mar 2006 288a New secretary appointed
16 Nov 2005 363s Return made up to 23/09/05; full list of members
16 Nov 2005 288a New director appointed