- Company Overview for MEDINA GARDENS MANAGEMENT LIMITED (05162172)
- Filing history for MEDINA GARDENS MANAGEMENT LIMITED (05162172)
- People for MEDINA GARDENS MANAGEMENT LIMITED (05162172)
- More for MEDINA GARDENS MANAGEMENT LIMITED (05162172)
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
|
|
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
|
|
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
|
|
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 |