TUPWOOD GARDENS MANAGEMENT COMPANY LTD
Company number 07149329
- Company Overview for TUPWOOD GARDENS MANAGEMENT COMPANY LTD (07149329)
- Filing history for TUPWOOD GARDENS MANAGEMENT COMPANY LTD (07149329)
- People for TUPWOOD GARDENS MANAGEMENT COMPANY LTD (07149329)
- More for TUPWOOD GARDENS MANAGEMENT COMPANY LTD (07149329)
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) |
---|---|---|---|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Apr 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 23 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 23 April 2015 | |
19 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
18 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Maria Sarah Greenhalgh as a director on 14 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Nigel Craig Greenhalgh as a director on 29 September 2014 | |
10 Feb 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
20 Jan 2014 | TM01 | Termination of appointment of Kiran Strawson as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Andres Villena Ortega as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Oct 2013 | AP01 | Appointment of Mrs Kiran Strawson as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Trevor Allen Shillito as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Timothy James Ryan as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Andres Villena Ortega as a director | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 no member list | |
17 Dec 2012 | AP04 | Appointment of Robinsons Secretarial Services Limited as a secretary | |
17 Dec 2012 | AD01 | Registered office address changed from Village Developments Plc East Wing, Harewood House Lane Outwood Lane Outwood Surrey RH1 5PN United Kingdom on 17 December 2012 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | NEWINC | Incorporation |