- 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) |
---|---|---|---|
14 Feb 2014 | AP03 | Appointment of Mr Geoffrey Arthur George Shepheard as a secretary | |
13 Feb 2014 | AP03 | Appointment of Mr Geoffrey Arthur George Shepheard as a secretary | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from C/O Bland & Wood Accountants Unit 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY on 10 April 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|
|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
11 Apr 2012 | AP01 | Appointment of Mrs Angela Mccabe as a director | |
11 Apr 2012 | TM01 | Termination of appointment of James Cullen as a director | |
13 Mar 2012 | AP01 | Appointment of Anthony Donnelly as a director | |
29 Feb 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
22 Dec 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for James Gavin Cullen on 13 December 2010 | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom |