44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED
Company number 03237236
- Company Overview for 44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED (03237236)
- Filing history for 44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED (03237236)
- People for 44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED (03237236)
- More for 44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED (03237236)
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 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 1 Queen Charlottes Terrace Ravenscourt Square Hammersmith London W6 0SS on 26 November 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | CH01 | Director's details changed for Mr Joseph William Henry Buxton on 8 April 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mrs Ann Buxton on 1 December 2012 | |
02 Sep 2013 | CH01 | Director's details changed for Richard Alexander Yates on 1 January 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mr Joseph William Henry Buxton on 13 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Lilian Florence Muir Bulciolu on 1 October 2009 | |
01 Sep 2010 | CH01 | Director's details changed for Ann Buxton on 13 August 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
19 Aug 2009 | 288c | Director and secretary's change of particulars / joseph buxton / 13/08/2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Aug 2008 | 288c | Director and secretary's change of particulars / joseph buxton / 20/08/2008 | |
21 Aug 2008 | 363a | Return made up to 13/08/08; full list of members | |
20 Aug 2008 | 288a | Director appointed mr joseph william henry buxton | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 Aug 2007 | 363a | Return made up to 13/08/07; full list of members | |
15 Aug 2007 | 288c | Director's particulars changed |