THE NAVAL HOSPITAL GARDENS LIMITED
Company number 03193815
- Company Overview for THE NAVAL HOSPITAL GARDENS LIMITED (03193815)
- Filing history for THE NAVAL HOSPITAL GARDENS LIMITED (03193815)
- People for THE NAVAL HOSPITAL GARDENS LIMITED (03193815)
- Charges for THE NAVAL HOSPITAL GARDENS LIMITED (03193815)
- More for THE NAVAL HOSPITAL GARDENS LIMITED (03193815)
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) |
---|---|---|---|
20 May 2015 | CH01 | Director's details changed for Brenda Jean Hollingsworth on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Christian Noel Hacon on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Jeremy Bowden on 20 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | CH04 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 | |
05 Aug 2014 | CH04 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 | |
13 May 2014 | AP01 | Appointment of Mrs Rosalind Jones as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Feb 2014 | AP01 | Appointment of Mr Jeremy Bowden as a director | |
21 Feb 2014 | AP04 | Appointment of Block Management Uk Limited as a secretary | |
21 Feb 2014 | TM01 | Termination of appointment of John Maggs as a director | |
21 Feb 2014 | AD01 | Registered office address changed from 2 Prince of Wales Road Norwich Norfolk NR1 1LB England on 21 February 2014 | |
15 Nov 2013 | TM01 | Termination of appointment of Mary Seamons as a director | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of Miss Mary Joan Seamons as a director | |
06 May 2011 | TM01 | Termination of appointment of Susan Brady as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |