- Company Overview for ALLER GARDENS MANAGEMENT LTD (13664116)
- Filing history for ALLER GARDENS MANAGEMENT LTD (13664116)
- People for ALLER GARDENS MANAGEMENT LTD (13664116)
- More for ALLER GARDENS MANAGEMENT LTD (13664116)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mr Samuel Brian Milne on 24 October 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 24 October 2024 | |
24 Oct 2024 | CH04 | Secretary's details changed for Modbury Estates Ltd on 24 October 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
23 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Dec 2023 | CH04 | Secretary's details changed for Modbury Estates Ltd on 21 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
15 Sep 2023 | AD01 | Registered office address changed from Belfield Developments 26-28 Southernhay East Exeter Devon EX1 1NS England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 15 September 2023 | |
15 Sep 2023 | AP04 | Appointment of Modbury Estates Ltd as a secretary on 15 September 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr Samuel Brian Milne as a director on 15 September 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Belfield Developments 26-28 Southernhay East Exeter Devon EX1 1NS on 22 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Niall Mcgann as a director on 22 August 2023 | |
22 Aug 2023 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 22 August 2023 | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Dec 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 7 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 7 December 2022 | |
07 Dec 2022 | TM02 | Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 7 December 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Niall Mcgann as a director on 7 December 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Jo Stones as a director on 23 November 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
24 Mar 2022 | TM01 | Termination of appointment of Vinod Kumar Relan as a director on 17 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Vershal Relan as a director on 17 March 2022 | |
17 Mar 2022 | ANNOTATION |
Rectified The AP01 was removed from the public register on 24/05/2022 as it was factually inaccurate or derived from something factually inaccurate.
|