- Company Overview for 25 CLANRICARDE GARDENS LIMITED (03267177)
- Filing history for 25 CLANRICARDE GARDENS LIMITED (03267177)
- People for 25 CLANRICARDE GARDENS LIMITED (03267177)
- More for 25 CLANRICARDE GARDENS LIMITED (03267177)
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 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Garry Lam as a director on 24 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 25 February 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Dec 2011 | AP01 | Appointment of Mr Matthew Gilman as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Alan Hibberd as a director | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
10 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Duncan Nolan on 22 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Alan Ronald Hibberd on 22 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Garry Lam on 22 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Nita Markanday on 22 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Aspasia Theodosiou on 22 October 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Duncan Nolan on 22 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Bridie Johanna Nathanson on 22 October 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 30 October 2009 |