102 GREENCROFT GARDENS MANAGEMENT LIMITED
Company number 02917964
- Company Overview for 102 GREENCROFT GARDENS MANAGEMENT LIMITED (02917964)
- Filing history for 102 GREENCROFT GARDENS MANAGEMENT LIMITED (02917964)
- People for 102 GREENCROFT GARDENS MANAGEMENT LIMITED (02917964)
- More for 102 GREENCROFT GARDENS MANAGEMENT LIMITED (02917964)
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 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 | |
21 Sep 2015 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Stuart Michael Heaton as a director on 30 August 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Nigel Warburg as a director on 6 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Silio Boccanera as a director on 25 April 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 25 September 2014 | |
16 May 2014 | AP01 | Appointment of Ms Daniela Bonetto as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Saurav Jain as a director | |
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Paul David Rostas as a director | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Mr Christopher Stephen Hing as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Raymond Phillips as a director | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Aug 2010 | AP01 | Appointment of Mr Saurav Jain as a director | |
28 Jun 2010 | AD01 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Nigel Warburg on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Raymond Mark Phillips on 1 October 2009 |