LITTLE POULTON GARDENS MANAGEMENT COMPANY PHASE 2 LIMITED
Company number 05530107
- Company Overview for LITTLE POULTON GARDENS MANAGEMENT COMPANY PHASE 2 LIMITED (05530107)
- Filing history for LITTLE POULTON GARDENS MANAGEMENT COMPANY PHASE 2 LIMITED (05530107)
- People for LITTLE POULTON GARDENS MANAGEMENT COMPANY PHASE 2 LIMITED (05530107)
- More for LITTLE POULTON GARDENS MANAGEMENT COMPANY PHASE 2 LIMITED (05530107)
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 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Nov 2015 | AP01 | Appointment of Mrs Nicola Jane Turner as a director on 24 June 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
16 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Tony Green as a director on 19 January 2015 | |
31 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
29 Aug 2014 | TM01 | Termination of appointment of a director | |
28 Aug 2014 | TM01 | Termination of appointment of Nicole Way Yin Haslam as a director on 22 July 2014 | |
24 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Jul 2014 | TM02 | Termination of appointment of Chace Legal Limited as a secretary | |
11 Jul 2014 | AD01 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP England on 11 July 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
17 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
01 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 24 June 2013 | |
24 Jun 2013 | AP04 | Appointment of Chace Legal Limited as a secretary | |
14 Dec 2012 | TM02 | Termination of appointment of Chace Legal Limited as a secretary | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 | |
05 Nov 2012 | AP01 | Appointment of Nicole Way Yin Haslam as a director | |
18 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
05 Sep 2012 | AP01 | Appointment of Amanda Anne Phelan as a director | |
26 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr Tony Green as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Andrew Hardong as a director | |
23 Jan 2012 | AP04 | Appointment of Chace Legal Limited as a secretary |