CLOCK HOUSE GARDENS MANAGEMENT LIMITED
Company number 09299451
- Company Overview for CLOCK HOUSE GARDENS MANAGEMENT LIMITED (09299451)
- Filing history for CLOCK HOUSE GARDENS MANAGEMENT LIMITED (09299451)
- People for CLOCK HOUSE GARDENS MANAGEMENT LIMITED (09299451)
- More for CLOCK HOUSE GARDENS MANAGEMENT LIMITED (09299451)
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) |
---|---|---|---|
04 Jun 2019 | AP01 | Appointment of Mr Mario Macheras as a director on 10 May 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Mario Macheras as a director on 12 April 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mrs Gillian Diane Shaw on 24 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Miss Philippa Brent on 24 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Miss Lorraine Margaret O'sullivan on 24 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Mario Macheras as a director on 24 January 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 3 Mansfield Road Baldock SG7 6FG England to 3 Mansfield Mews Baldock SG7 6FG on 2 January 2019 | |
24 Dec 2018 | TM01 | Termination of appointment of Mario Macheras as a director on 24 December 2018 | |
16 Dec 2018 | TM02 | Termination of appointment of Philippa Brent as a secretary on 16 December 2018 | |
16 Dec 2018 | AD01 | Registered office address changed from 8 Orion Court Clock House Gardens Welwyn Herts AL6 9FR United Kingdom to 3 Mansfield Road Baldock SG7 6FG on 16 December 2018 | |
09 Dec 2018 | AP03 | Appointment of Mr Geoffrey Norman Blackmore as a secretary on 7 December 2018 | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
11 Nov 2018 | TM01 | Termination of appointment of James Warner as a director on 5 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Reshmah Lakhiani as a director on 5 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Harry Serghiou as a director on 5 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Geoffrey Adam Crown as a director on 5 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Tomasz Erlich as a director on 5 November 2018 | |
23 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Sep 2018 | TM01 | Termination of appointment of Clayton Lyon as a director on 24 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Anthony Heppel as a director on 13 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Liam Clancy as a director on 13 August 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 8 Orion Court Clock House Gardens Welwyn Herts AL6 9FR on 14 February 2018 | |
13 Feb 2018 | AP03 | Appointment of Philippa Brent as a secretary on 9 January 2018 |