- Company Overview for 4 WHITE ROCK GARDENS LIMITED (05065323)
- Filing history for 4 WHITE ROCK GARDENS LIMITED (05065323)
- People for 4 WHITE ROCK GARDENS LIMITED (05065323)
- More for 4 WHITE ROCK GARDENS LIMITED (05065323)
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 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from Flat 3, 4 White Rock Gardens Hastings East Sussex TN34 1LD on 14 March 2011 | |
14 Mar 2011 | CH03 | Secretary's details changed for Mr John Howard Lyon on 12 March 2011 | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jul 2010 | AP03 | Appointment of Mr John Howard Lyon as a secretary | |
06 Jul 2010 | AP01 | Appointment of Miss Anna Kumor as a director | |
30 May 2010 | TM01 | Termination of appointment of Gordon Malcolm as a director | |
30 May 2010 | TM02 | Termination of appointment of Gordon Malcolm as a secretary | |
13 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
13 Mar 2010 | CH01 | Director's details changed for Mr William Scully on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for John Howard Lyon on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for David Glen Carey on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Gordon Malcolm on 13 March 2010 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
06 Mar 2009 | 288a | Director appointed mr william scully | |
06 Mar 2009 | 288b | Appointment terminated director olivia numan | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
07 Mar 2008 | 288b | Appointment terminated director brian maybury | |
23 Jan 2008 | 288a | New director appointed |