CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED
Company number 07598314
- Company Overview for CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED (07598314)
- Filing history for CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED (07598314)
- People for CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED (07598314)
- More for CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED (07598314)
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) |
---|---|---|---|
31 Jul 2015 | AP01 | Appointment of Mr Paul Edward Shute as a director on 22 June 2015 | |
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
|
|
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
|
|
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
|
|
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
|