WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED
Company number 04592352
- Company Overview for WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED (04592352)
- Filing history for WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED (04592352)
- People for WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED (04592352)
- More for WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED (04592352)
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) |
---|---|---|---|
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
21 Aug 2017 | AP01 | Appointment of Mr Simon Richard Mackintosh Black as a director on 8 August 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Apr 2016 | AP01 | Appointment of Mr David Martyn Miranda as a director on 8 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of David Alexander Underwood as a director on 8 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Aug 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England on 27 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 27 June 2012 | |
13 Jun 2012 | AP04 | Appointment of Hobdens Property Management Limited as a secretary | |
01 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2012
|
|
18 Apr 2012 | TM01 | Termination of appointment of Peter Ireland as a director | |
18 Apr 2012 | AP01 | Appointment of David Alexander Underwood as a director | |
18 Apr 2012 | AP01 | Appointment of John Kicks as a director | |
18 Apr 2012 | AP01 | Appointment of Alan John Lovell as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Peter Ireland as a director |