GLENMOOR GARDENS MANAGEMENT LIMITED
Company number 06621168
- Company Overview for GLENMOOR GARDENS MANAGEMENT LIMITED (06621168)
- Filing history for GLENMOOR GARDENS MANAGEMENT LIMITED (06621168)
- People for GLENMOOR GARDENS MANAGEMENT LIMITED (06621168)
- More for GLENMOOR GARDENS MANAGEMENT LIMITED (06621168)
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) |
---|---|---|---|
12 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
18 Jan 2016 | AP01 | Appointment of Mr Kenneth Leslie Butcher as a director on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Patricia Bronwyn Summers as a director on 15 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Suite 3 Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 15 January 2016 | |
15 Jan 2016 | AP04 | Appointment of Hpm South Limited as a secretary on 15 January 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Adrian Michael Summers as a director on 6 February 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Adrian Michael Summers as a secretary on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mrs Patricia Bronwyn Summers as a director on 6 February 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 10 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX England on 10 July 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
12 Jul 2013 | AD01 | Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR on 12 July 2013 | |
20 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
04 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
21 Apr 2011 | TM02 | Termination of appointment of John Parkinson as a secretary | |
21 Apr 2011 | TM01 | Termination of appointment of John Parkinson as a director | |
21 Apr 2011 | AP03 | Appointment of Adrian Michael Summers as a secretary | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |