OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED
Company number 05331637
- Company Overview for OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (05331637)
- Filing history for OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (05331637)
- People for OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (05331637)
- More for OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED (05331637)
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) |
---|---|---|---|
13 Jan 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 January 2015 | |
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 14 January 2014 | |
14 Jan 2014 | CH01 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 | |
14 Jan 2014 | CH01 | Director's details changed for Mr John Barry Simons on 31 March 2013 | |
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
14 Jan 2013 | TM02 | Termination of appointment of Peter Halliwell as a secretary | |
14 Jan 2013 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 Jan 2010 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Trinity Nominees (2) Limited as a director | |
20 Jan 2010 | AP02 | Appointment of Trinity Nominees (2) Limited as a director | |
20 Jan 2010 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
15 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for John Barry Simons on 15 January 2010 | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
15 Jan 2009 | 288c | Secretary's change of particulars / peter halliwell / 15/01/2009 | |
15 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ |