PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED
Company number 05666273
- Company Overview for PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED (05666273)
- Filing history for PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED (05666273)
- People for PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED (05666273)
- More for PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED (05666273)
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) |
---|---|---|---|
09 Nov 2016 | TM01 | Termination of appointment of Stephen Parsons as a director on 12 October 2015 | |
25 Jan 2016 | AP01 | Appointment of Dr Paul Anthony Rugman as a director on 20 November 2015 | |
25 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
30 Nov 2015 | AP01 | Appointment of Dr Paul Anthony Rugman as a director on 20 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Sylvia Frances Topson as a director on 12 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Basil Stanley Tokley as a director on 19 July 2015 | |
13 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Oct 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
02 Oct 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to 2 Hills Road Cambridge Cambs CB2 1JP on 2 October 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 30 September 2014 | |
30 Sep 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 4 January 2014 no member list | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 no member list | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 4 January 2012 no member list | |
15 Nov 2011 | AP01 | Appointment of Mr Basil Stanley Tokley as a director | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB England on 31 August 2011 | |
26 May 2011 | TM01 | Termination of appointment of Ian Mclintock as a director | |
11 Jan 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 |