DURAND GARDENS MANAGEMENT COMPANY LIMITED
Company number 02881361
- Company Overview for DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361)
- Filing history for DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361)
- People for DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361)
- More for DURAND GARDENS MANAGEMENT COMPANY LIMITED (02881361)
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) |
---|---|---|---|
02 Oct 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Oct 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
23 Oct 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
24 Feb 2014 | AP01 | Appointment of Miss Alice Aprile-Smith as a director | |
23 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
23 Apr 2013 | TM01 | Termination of appointment of Anthony Beale as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Anthony Beale as a director | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
04 Jan 2011 | AA | Total exemption full accounts made up to 24 March 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
14 Dec 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
14 Dec 2010 | TM02 | Termination of appointment of Hml Andertons Ltd as a secretary | |
12 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 | |
16 Jun 2010 | AA01 | Previous accounting period shortened from 25 March 2010 to 24 March 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr Anthony Beale as a director | |
16 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
15 Dec 2009 | AP04 | Appointment of Hml Andertons Ltd as a secretary | |
15 Dec 2009 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
01 Dec 2009 | AA | Full accounts made up to 24 March 2009 |