Advanced company searchLink opens in new window

MEDINA GARDENS MANAGEMENT LIMITED

Company number 05162172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
17 May 2024 AA Micro company accounts made up to 28 September 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
09 Jun 2023 AA Micro company accounts made up to 28 September 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
21 Mar 2022 AA Micro company accounts made up to 28 September 2021
17 Mar 2022 AP01 Appointment of Mr Gavin Ridgway as a director on 17 March 2022
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 28 September 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
28 May 2020 AA Micro company accounts made up to 28 September 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
10 Mar 2019 AA Total exemption full accounts made up to 28 September 2018
11 Jan 2019 TM01 Termination of appointment of Margaret Blyth Vickery as a director on 11 January 2019
10 Aug 2018 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 8 Gunville Road Newport PO30 5LB
03 Jul 2018 AP01 Appointment of Mrs Barbara Gillian Philo as a director on 3 October 2017
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 28 September 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
18 Feb 2017 AA Total exemption small company accounts made up to 28 September 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36
28 Jun 2016 CH01 Director's details changed for Newman Smith on 1 June 2016
01 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 SH10 Particulars of variation of rights attached to shares