- Company Overview for NETHERHALL GARDENS LTD (09136349)
- Filing history for NETHERHALL GARDENS LTD (09136349)
- People for NETHERHALL GARDENS LTD (09136349)
- Charges for NETHERHALL GARDENS LTD (09136349)
- Insolvency for NETHERHALL GARDENS LTD (09136349)
- More for NETHERHALL GARDENS LTD (09136349)
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) |
---|---|---|---|
12 Sep 2022 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to The Sorting Office 2a St Georges Road London NW11 0LR on 12 September 2022 | |
19 Oct 2021 | TM01 | Termination of appointment of Robert Stephen Godfrey as a director on 19 October 2021 | |
27 Jan 2021 | RM01 | Appointment of receiver or manager | |
16 Oct 2020 | MR01 | Registration of charge 091363490008, created on 14 October 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jun 2019 | MR01 | Registration of charge 091363490007, created on 7 June 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
10 May 2018 | MR04 | Satisfaction of charge 091363490005 in full | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
24 Jul 2017 | MR04 | Satisfaction of charge 091363490004 in full | |
24 Jul 2017 | MR04 | Satisfaction of charge 091363490003 in full | |
24 Jul 2017 | MR04 | Satisfaction of charge 091363490002 in full | |
24 Jul 2017 | MR01 | Registration of charge 091363490006, created on 19 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
04 Nov 2016 | SH02 | Sub-division of shares on 3 November 2015 | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off |