NETHERBY GARDENS MANAGEMENT LIMITED
Company number 07257704
- Company Overview for NETHERBY GARDENS MANAGEMENT LIMITED (07257704)
- Filing history for NETHERBY GARDENS MANAGEMENT LIMITED (07257704)
- People for NETHERBY GARDENS MANAGEMENT LIMITED (07257704)
- More for NETHERBY GARDENS MANAGEMENT LIMITED (07257704)
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) |
---|---|---|---|
05 Sep 2017 | AD01 | Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
14 Mar 2016 | AP01 | Appointment of Miss Lauren Diana Amy Mitchell as a director on 1 March 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH03 | Secretary's details changed for Mr Nicholas James Vivian Atkinson on 7 January 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 161 Fleet Road Fleet Hampshire GU51 3PD England on 5 June 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Julian Pacey as a director | |
05 Feb 2014 | AP01 | Appointment of Charmain Lesley Robinson as a director | |
19 Dec 2013 | AP01 | Appointment of Eric Walmsley as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Carol Harwood as a director | |
15 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
29 May 2013 | CH03 | Secretary's details changed for Mr Nicolas James Vivian Atkinson on 14 August 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AP03 | Appointment of Mr Nicolas James Vivian Atkinson as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of Jonathan Coles as a secretary | |
12 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF United Kingdom on 12 June 2012 | |
13 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 |