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) |
---|---|---|---|
22 Jun 2010 | AP01 | Appointment of Mr Richard Milsted as a director | |
22 Jun 2010 | CH01 | Director's details changed for Christopher William Stanley on 1 October 2009 | |
22 Jun 2010 | AP01 | Appointment of Mrs Susan Robinson as a director | |
22 Jun 2010 | CH01 | Director's details changed for Brenda Jean Hollingsworth on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Elizabeth Ann Tadman on 1 October 2009 | |
22 Jun 2010 | AD01 | Registered office address changed from 36 Prince of Wales Road Norwich Norfolk NR1 1LH on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for John Robert Maggs on 1 October 2009 | |
22 Jun 2010 | TM01 | Termination of appointment of William Ellis as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Cyril Smith as a director | |
22 Jun 2010 | CH01 | Director's details changed for Christian Noel Hacon on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Susan Patricia Jane Brady on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 26 October 2009 | |
13 Jul 2009 | 288b | Appointment terminate, director jennifer may livingstone logged form | |
11 Jul 2009 | 363a | Return made up to 22/04/09; full list of members | |
10 Jul 2009 | 288b | Appointment terminated director jennifer livingstone | |
10 Jul 2009 | 288b | Appointment terminated secretary jennifer livingstone | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Sep 2008 | 288a | Director appointed christian noel hacon | |
30 Jul 2008 | 363s |
Return made up to 22/04/08; full list of members
|
|
18 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
02 Jul 2007 | 363s | Return made up to 22/04/07; full list of members | |
03 Oct 2006 | 287 | Registered office changed on 03/10/06 from: c/o price bailey LLP horse fair house 19 st faiths lane norwich norfolk NR1 1NE | |
19 Sep 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
28 Jun 2006 | 363s | Return made up to 22/04/06; full list of members |