2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED
Company number 04642872
- Company Overview for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- Filing history for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- People for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
- More for 2 SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (04642872)
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 Jan 2018 | PSC04 | Change of details for Mrs Sarah Jane Tyrer as a person with significant control on 21 September 2017 | |
19 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 44 High Street Shrewsbury Shropshire SY1 1st to Wyndley Muckleton Road Edgebolton Shawbury Shropshire SY4 4EP on 16 January 2017 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
17 Jun 2015 | AP01 | Appointment of Mr Edward Andrew Willder as a director on 31 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of the Hat Company (Uk) Limited as a director on 31 May 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jul 2014 | AP02 | Appointment of The Hat Company (Uk) Limited as a director on 21 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mrs Sarah Jane Tyrer as a director on 21 July 2014 | |
06 May 2014 | AD01 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG on 6 May 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 9 Thames Street Charlbury Oxfordshire OX7 3QL on 4 February 2013 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Peter Davis as a director | |
06 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
05 Mar 2012 | TM01 | Termination of appointment of Muriel Smallwood as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |