Advanced company searchLink opens in new window

ALLEN GARDINER'S HOUSE MANAGEMENT LIMITED

Company number 04093897

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)
05 Nov 2014 CH01 Director's details changed for Antony Guy Laurence Meter on 20 October 2014
05 Nov 2014 CH01 Director's details changed for Robert John Edwards on 20 October 2014
05 Nov 2014 CH01 Director's details changed for Reginald Clare on 20 October 2014
07 Sep 2014 AP04 Appointment of Dmg Property Management Limited as a secretary on 27 August 2014
07 Sep 2014 TM02 Termination of appointment of Andrew Ryder Mcgill as a secretary on 28 August 2014
10 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 18
21 Nov 2013 AD02 Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England
18 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
20 Nov 2012 AD01 Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
10 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 20 October 2010
31 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jan 2010 AP01 Appointment of Antony Guy Laurence Meter as a director
21 Jan 2010 TM01 Termination of appointment of Anthony Oyarzabal as a director
28 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH01 Director's details changed for Anthony Ignatius Andrew Oyarzabal on 20 October 2009
27 Nov 2009 CH01 Director's details changed for Robert John Edwards on 20 October 2009
27 Nov 2009 CH01 Director's details changed for Reginald Clare on 20 October 2009