AUMERY GARDENS (HIGH LITTLETON) MANAGEMENT COMPANY LIMITED
Company number 06505721
- Company Overview for AUMERY GARDENS (HIGH LITTLETON) MANAGEMENT COMPANY LIMITED (06505721)
- Filing history for AUMERY GARDENS (HIGH LITTLETON) MANAGEMENT COMPANY LIMITED (06505721)
- People for AUMERY GARDENS (HIGH LITTLETON) MANAGEMENT COMPANY LIMITED (06505721)
- More for AUMERY GARDENS (HIGH LITTLETON) MANAGEMENT COMPANY LIMITED (06505721)
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) |
---|---|---|---|
16 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 28 February 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AP01 | Appointment of Mrs Louise Hannah Ward as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Nicholas Smith as a director | |
10 Jul 2013 | AP01 | Appointment of Mr Nicholas Michael Daukes as a director | |
21 May 2013 | AP04 | Appointment of Paul Clark Accountants Limited as a secretary | |
09 May 2013 | CH01 | Director's details changed for Mr Nicholas James Dominic Smith on 9 May 2013 | |
09 May 2013 | AD01 | Registered office address changed from Unit 12 Westway Business Park Marksbury Bath Bath & North East Somerset BA2 9HN on 9 May 2013 | |
03 May 2013 | TM02 | Termination of appointment of Thomas O'connor as a secretary | |
03 May 2013 | TM01 | Termination of appointment of Jonathon Burcombe as a director | |
03 May 2013 | AD01 | Registered office address changed from Holly House 4 High Street Chipping Sodbury Bristol BS37 6AH on 3 May 2013 | |
11 Apr 2013 | AP01 | Appointment of Nicholas James Dominic Smith as a director | |
28 Feb 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
10 Oct 2012 | AP03 | Appointment of Thomas Richard O'connor as a secretary | |
08 Oct 2012 | TM02 | Termination of appointment of Gregory Hughes as a secretary | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
28 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
20 Oct 2009 | CH01 | Director's details changed for Jonathon Paul Burcombe on 20 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Gregory David Hughes on 20 October 2009 | |
28 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 |