62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED
Company number 03066024
- Company Overview for 62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED (03066024)
- Filing history for 62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED (03066024)
- People for 62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED (03066024)
- More for 62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED (03066024)
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) |
---|---|---|---|
01 Jul 2015 | CH01 | Director's details changed for Mr Daanish Mumtaz Khan on 1 August 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Peter Jezewski on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Daanish Mumtaz Khan on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Zoe Wilkinson on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Dzintra Miller on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Arnoud Verhaeghe De Naeyer on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Eamon Somers on 9 June 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Aug 2009 | 288a | Director appointed daanish mumtaz khan | |
17 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
17 Jun 2009 | 288b | Appointment terminated director dhanesvari thomas | |
17 Jun 2009 | 288b | Appointment terminated director rebecca moody | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
04 Dec 2008 | 288a | Director appointed eamon somers | |
11 Nov 2008 | 288a | Director appointed dzintra miller |