STONE BANK GARDENS MANAGEMENT COMPANY LIMITED
Company number 06356430
- Company Overview for STONE BANK GARDENS MANAGEMENT COMPANY LIMITED (06356430)
- Filing history for STONE BANK GARDENS MANAGEMENT COMPANY LIMITED (06356430)
- People for STONE BANK GARDENS MANAGEMENT COMPANY LIMITED (06356430)
- More for STONE BANK GARDENS MANAGEMENT COMPANY LIMITED (06356430)
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 Sep 2012 | TM01 | Termination of appointment of Karen Dearden as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Suzanne Richardson as a director | |
13 Sep 2012 | AD01 | Registered office address changed from 15 Stonebank Gardens Bardsey Leeds LS17 9BU United Kingdom on 13 September 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD United Kingdom on 27 April 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 30 August 2011 no member list | |
09 Sep 2011 | AD01 | Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 | |
12 Jul 2011 | AP01 | Appointment of Anne Margaret Crossling as a director | |
12 Jul 2011 | AP01 | Appointment of Suzanne Elizabeth Richardson as a director | |
12 Jul 2011 | AP01 | Appointment of Graham Pratt as a director | |
12 Jul 2011 | AP01 | Appointment of Karen Amanda Dearden as a director | |
12 Jul 2011 | AP01 | Appointment of Elizabeth Anne Macpherson as a director | |
12 Jul 2011 | AD01 | Registered office address changed from Unit 64, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 July 2011 | |
12 Jul 2011 | TM02 | Termination of appointment of Gary Chippendale as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of Sean Millgate as a director | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 30 August 2010 no member list | |
14 Oct 2010 | CH01 | Director's details changed for Mr Sean Millgate on 30 August 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
25 Nov 2009 | AP03 | Appointment of Gary Chippendale as a secretary | |
15 Sep 2009 | 288b | Appointment terminated secretary gordon patterson | |
07 Sep 2009 | 363a | Annual return made up to 30/08/09 | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
22 May 2009 | 288a | Secretary appointed gordon patterson | |
22 May 2009 | 288a | Director appointed sean millgate |