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)
01 Apr 2016 SH08 Change of share class name or designation
18 Mar 2016 AA Total exemption small company accounts made up to 28 September 2015
15 Oct 2015 TM01 Termination of appointment of David Donald Meadham as a director on 13 October 2015
15 Oct 2015 TM02 Termination of appointment of Hugh Robert Allen Townsend as a secretary on 13 October 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 36
25 Jun 2015 CH03 Secretary's details changed for Mrs Rebecca Blake on 1 November 2013
25 Jun 2015 AD04 Register(s) moved to registered office address 8 Gunville Road Newport Isle of Wight PO30 5LB
16 Apr 2015 AP01 Appointment of Mr Adrian Christopher Tanner as a director
16 Apr 2015 TM01 Termination of appointment of Gillian Elizabeth Domeney as a director on 1 March 2015
16 Apr 2015 AP01 Appointment of Mrs Margaret Blyth Vickery as a director
22 Mar 2015 AA Total exemption small company accounts made up to 28 September 2014
16 Mar 2015 AP01 Appointment of Adrian Christopher Tanner as a director on 1 March 2014
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 36
26 Jun 2014 TM01 Termination of appointment of Thomas Hislop as a director
26 Jun 2014 CH01 Director's details changed for Gillian Elizabeth Domeney on 1 March 2014
26 Jun 2014 CH01 Director's details changed for Margaret Blyth Vickery on 1 March 2014
25 Mar 2014 AA Total exemption small company accounts made up to 28 September 2013
12 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2013
03 Jul 2013 TM01 Termination of appointment of Patricia Penn as a director
03 Jul 2013 TM01 Termination of appointment of Frances Wolton as a director
03 Jul 2013 TM01 Termination of appointment of Raymond Miller as a director
03 Jul 2013 AD01 Registered office address changed from 4 the Courtyard Ashengrove Farm Calbourne Isle of Wight PO30 4HU on 3 July 2013
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2013
07 Jun 2013 AA Total exemption full accounts made up to 28 September 2012
21 Mar 2013 AP01 Appointment of Margaret Blyth Vickery as a director