CAROLINE GARDENS MANAGEMENT LIMITED
Company number 02903613
- Company Overview for CAROLINE GARDENS MANAGEMENT LIMITED (02903613)
- Filing history for CAROLINE GARDENS MANAGEMENT LIMITED (02903613)
- People for CAROLINE GARDENS MANAGEMENT LIMITED (02903613)
- More for CAROLINE GARDENS MANAGEMENT LIMITED (02903613)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 Dec 2024 | AD01 | Registered office address changed from 4 Orchard Chambers Rocky Lane Wirral CH60 0BY England to 238a Telegraph Road Heswall Wirral CH60 0AL on 31 December 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Hamilton Square Estates 1 Cleavland Street Birkenhead Wirral CH41 6nd United Kingdom to 4 Orchard Chambers Rocky Lane Wirral CH60 0BY on 7 March 2022 | |
10 Dec 2021 | TM01 | Termination of appointment of Katharine Anne Mckinnell as a director on 17 October 2021 | |
17 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
25 Feb 2021 | TM01 | Termination of appointment of Julie Ann Woods as a director on 27 November 2019 | |
03 Jun 2020 | AP01 | Appointment of Dr Katharine Anne Mckinnell as a director on 27 November 2019 | |
31 May 2020 | PSC07 | Cessation of Julie Ann Woods as a person with significant control on 27 November 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Colin Ollive Lambert & Co 112 Ford Road Wirral Merseyside CH49 0TQ to Hamilton Square Estates 1 Cleavland Street Birkenhead Wirral CH41 6nd on 17 November 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Mar 2017 | TM02 | Termination of appointment of Colin Holt Ollive as a secretary on 8 March 2017 | |
20 Jan 2017 | AP01 | Appointment of Mrs Amanda Patricia Morgan as a director on 13 October 2016 |