Advanced company searchLink opens in new window

STONE BANK GARDENS MANAGEMENT COMPANY LIMITED

Company number 06356430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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