CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED
Company number 03572020
- Company Overview for CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED (03572020)
- Filing history for CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED (03572020)
- People for CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED (03572020)
- More for CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED (03572020)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
06 Nov 2023 | TM01 | Termination of appointment of Timothy Ross Dougill as a director on 30 October 2023 | |
29 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
02 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Tim Dougill on 8 November 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 39 Millfields Nantwich CW5 5HR England to The Old Tannery Volunteer Fields Nantwich CW5 5RA on 14 October 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Bethan Jane Beeston as a director on 31 August 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Bethan Jane Beeston as a secretary on 31 August 2021 | |
01 Sep 2021 | AP03 | Appointment of Carole Veronica Kenyon as a secretary on 1 September 2021 | |
01 Sep 2021 | AP01 | Appointment of Mrs Carole Veronica Kenyon as a director on 1 September 2021 | |
05 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
02 Mar 2021 | AP03 | Appointment of Mrs Bethan Jane Beeston as a secretary on 2 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 7 Warwick Gate Aston Nantwich Cheshire CW5 8DY England to 39 Millfields Nantwich CW5 5HR on 2 March 2021 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
28 Feb 2020 | AP01 | Appointment of Mr Tim Dougill as a director on 28 February 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Norton Farm Main Road Norton in Hales Market Drayton Shropshire TF9 4AT to 7 Warwick Gate Aston Nantwich Cheshire CW5 8DY on 24 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Bridget Anne Heath as a director on 31 July 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Bridget Anne Heath as a secretary on 31 July 2019 |