Advanced company searchLink opens in new window

MENDIP GARDENS MANAGEMENT LIMITED

Company number 08176343

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)
19 Nov 2015 AP03 Appointment of Mrs Caroline Roper as a secretary on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from 10 Mendip Gardens Holcombe Radstock Somerset BA3 5GB to 4 Mendip Gardens Holcombe Radstock BA3 5GB on 19 November 2015
19 Nov 2015 TM02 Termination of appointment of Charlotte Elizabeth Simcox as a secretary on 19 November 2015
29 Oct 2015 TM01 Termination of appointment of Nicholas Charles Reid Cleverton as a director on 27 October 2015
29 Oct 2015 TM01 Termination of appointment of Charlotte Elizabeth Simcox as a director on 29 October 2015
12 Oct 2015 TM01 Termination of appointment of Sheridan William Thomas as a director on 10 October 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 no member list
08 Sep 2015 AP03 Appointment of Mrs Charlotte Elizabeth Simcox as a secretary on 14 July 2015
29 Aug 2015 AP01 Appointment of Mrs Charlotte Elizabeth Simcox as a director on 14 July 2015
11 Aug 2015 AP01 Appointment of Christopher Martin John Burfoot as a director on 14 July 2015
17 Jul 2015 AD01 Registered office address changed from Wiltshire House County Park Business Centre Shrivenham Road Swindon SN1 2NR to 10 Mendip Gardens Holcombe Radstock Somerset BA3 5GB on 17 July 2015
17 Jul 2015 TM02 Termination of appointment of Brian Michael Frederik Jacomb as a secretary on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of Michael Patrick Hill as a director on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of Nicholas Jonathon King as a director on 14 July 2015
20 May 2015 AA Accounts for a dormant company made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 13 August 2014 no member list
09 Sep 2014 CH01 Director's details changed for Mr Nicholas Jonathon King on 2 January 2013
09 Sep 2014 CH01 Director's details changed for Mr Michael Patrick Hill on 2 October 2013
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
20 May 2014 AP01 Appointment of Michael Filer as a director
07 May 2014 AD01 Registered office address changed from Ailesbury Court High Street Marlborough Wiltshire SN8 1AA on 7 May 2014
22 Apr 2014 AP01 Appointment of Hilary Stirling as a director
09 Jan 2014 AP01 Appointment of Anthony Howard Oxford as a director
04 Dec 2013 AP01 Appointment of Caroline Roper as a director
04 Dec 2013 AP01 Appointment of Lyle Walker as a director