Advanced company searchLink opens in new window

CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED

Company number 07598314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2015 AD01 Registered office address changed from 1 Glovers Walk Witney Oxfordshire OX28 6JD to C/O Nigel Palmer the Vines Cublington Road Aston Abbotts Aylesbury Buckinghamshire HP22 4NB on 11 June 2015
20 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
28 Aug 2014 AD01 Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ England to 1 Glovers Walk Witney Oxfordshire OX28 6JD on 28 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Sep 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Aug 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
07 Aug 2013 AP01 Appointment of Mr Jonathan Paul Evans as a director
07 Aug 2013 AP01 Appointment of Mrs Karen Evans as a director
07 Aug 2013 TM01 Termination of appointment of Ernest Evans as a director
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 AD01 Registered office address changed from C/O Magma Chartered Accountants Suite 2 Bloxam Co Corporation Street Rugby Warwickshire CV21 2DU England on 22 February 2013
30 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 27 April 2012
26 Apr 2012 CH01 Director's details changed for Mr Ernest John Evans on 6 January 2012
11 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)