CASTLE GARDENS (MANAGEMENT) LIMITED
Company number 04385178
- Company Overview for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- Filing history for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- People for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- More for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
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) |
---|---|---|---|
23 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 5 November 2010
|
|
19 May 2011 | AP01 | Appointment of Mr Anthony Comber as a director | |
10 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | TM01 | Termination of appointment of Kim Moore as a director | |
21 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
21 Apr 2010 | CH03 | Secretary's details changed for Alan John Baley on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Alan John Baley on 31 March 2010 | |
21 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
17 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Jul 2009 | 288a | Director appointed janice christine richards | |
07 Jun 2009 | 288a | Director appointed michael frederick batten | |
18 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from riverside lodge 40 lower holt street earls colne colchester essex CO6 2PH | |
01 Apr 2009 | 288b | Appointment terminated director margaret hunt | |
09 Mar 2009 | 288b | Appointment terminated director john collyer | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from c/o duncan phillips LTD ability house 121 brooker road waltham abbey essex EN9 1JH | |
23 Sep 2008 | 363a | Return made up to 01/03/08; full list of members | |
02 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
06 Jun 2008 | 288a | Director appointed john laurence collyer | |
07 Apr 2008 | 288a | Director appointed kim moore | |
29 Feb 2008 | 288b | Appointment terminated director robert daniel |