ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED
Company number 02870256
- Company Overview for ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED (02870256)
- Filing history for ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED (02870256)
- People for ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED (02870256)
- More for ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED (02870256)
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) |
---|---|---|---|
25 Oct 2011 | CH01 | Director's details changed for Llydia Rebekah Bannocks on 20 June 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Darren Peter Steele on 20 June 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Jacqueline Louise Robinson on 20 June 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Nov 2010 | AP01 | Appointment of Miss Claire Anne White as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Claire White as a director | |
10 Nov 2010 | AR01 | Annual return made up to 9 November 2010 no member list | |
10 Nov 2010 | TM01 | Termination of appointment of Michael Armstrong as a director | |
10 Nov 2010 | AP01 | Appointment of Mr Robert William Armstrong as a director | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 30 November 2008 | |
18 Nov 2009 | AR01 | Annual return made up to 9 November 2009 no member list | |
18 Nov 2009 | CH01 | Director's details changed for Michael John Armstrong on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Llydia Rebekah Bannocks on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Jacqueline Louise Robinson on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Claire Anne White on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Darren Peter Steele on 1 November 2009 | |
06 Apr 2009 | AA | Total exemption full accounts made up to 30 November 2007 | |
02 Apr 2009 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom | |
02 Apr 2009 | 353 | Location of register of members | |
02 Apr 2009 | 288a | Secretary appointed carol sullivan | |
30 Mar 2009 | 288a | Director appointed jacqueline louise robinson | |
30 Mar 2009 | 288a | Director appointed llydia rebekah bannocks | |
30 Mar 2009 | 288a | Director appointed claire anne white |