- Company Overview for CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED (06452509)
- Filing history for CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED (06452509)
- People for CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED (06452509)
- More for CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED (06452509)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | AP01 | Appointment of Mr Graham Johnson as a director on 20 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | TM01 | Termination of appointment of Graham Johnson as a director on 1 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Graham Johnson as a director on 1 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Nigel Edmund Pacey as a director on 1 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Anglian House Ambury Road South Huntingdon Cambridgeshire PE29 3NZ to Unit 4 Craig Court Coopies Lane Morpeth Northumberland NE61 6JT on 18 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 1 December 2015 | |
20 Mar 2015 | AP01 | Appointment of Peter John Kinghorn as a director | |
20 Mar 2015 | AP01 | Appointment of Mr Graham Johnson as a director on 26 February 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Nigel Edmund Pacey as a director on 7 February 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Angela Mccabe as a director on 7 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Graham Johnson as a director on 6 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Peter Kinghorn as a director on 6 February 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mrs Angela Mccabe on 20 October 2014 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Anthony Donnelly as a director on 9 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Nigel Edmund Pacey as a director on 8 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Nigel Edmund Pacey as a director on 17 July 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|