ASTURIAN GATE MANAGEMENT COMPANY LIMITED
Company number 04776178
- Company Overview for ASTURIAN GATE MANAGEMENT COMPANY LIMITED (04776178)
- Filing history for ASTURIAN GATE MANAGEMENT COMPANY LIMITED (04776178)
- People for ASTURIAN GATE MANAGEMENT COMPANY LIMITED (04776178)
- Charges for ASTURIAN GATE MANAGEMENT COMPANY LIMITED (04776178)
- More for ASTURIAN GATE MANAGEMENT COMPANY LIMITED (04776178)
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) |
---|---|---|---|
16 Aug 2012 | AP01 | Appointment of Mrs Rosalie Helen Wroblewski as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Sandi Gore as a director | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 23 May 2012 no member list | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 no member list | |
19 May 2011 | AP01 | Appointment of Mrs Sandi Gore as a director | |
13 May 2011 | AP01 | Appointment of Mrs Rachel Curry as a director | |
13 May 2011 | TM01 | Termination of appointment of Jocanta Basnyet as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 23 May 2010 no member list | |
05 Jul 2010 | CH01 | Director's details changed for George Geoffrey Paul Hindle on 1 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Jocanta Basnyet on 1 May 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Oct 2009 | MISC | Duplicate form 288B | |
09 Oct 2009 | AD01 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 9 October 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of Trinity Nominees 1 Limited as a secretary | |
29 May 2009 | 288b | Appointment terminated director trinity nominees 2 LIMITED | |
27 May 2009 | 363a | Annual return made up to 23/05/09 | |
31 Mar 2009 | 288b | Appointment terminated director simon devonald | |
31 Mar 2009 | 288b | Appointment terminated secretary peter halliwell | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ | |
26 Feb 2009 | 288a | Secretary appointed trinity nominees 1 LIMITED | |
26 Feb 2009 | 288a | Director appointed trinity nominees 2 LIMITED | |
09 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |