NUTHURST GARDENS MANAGEMENT CO. LIMITED
Company number 02856223
- Company Overview for NUTHURST GARDENS MANAGEMENT CO. LIMITED (02856223)
- Filing history for NUTHURST GARDENS MANAGEMENT CO. LIMITED (02856223)
- People for NUTHURST GARDENS MANAGEMENT CO. LIMITED (02856223)
- More for NUTHURST GARDENS MANAGEMENT CO. LIMITED (02856223)
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
|
|
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 |