Advanced company searchLink opens in new window

GARDEN HOUSE FLATS MANAGEMENT LIMITED

Company number 04865907

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)
15 Apr 2019 TM01 Termination of appointment of Moira Livingstone Millar as a director on 11 April 2019
12 Apr 2019 TM02 Termination of appointment of John Labrum as a secretary on 12 April 2019
05 Apr 2019 TM01 Termination of appointment of Peter Hugh Faro as a director on 31 March 2019
05 Apr 2019 AP01 Appointment of Ms Laura Lindon as a director on 1 April 2019
22 Mar 2019 AP01 Appointment of Mrs Sarah Butt as a director on 21 March 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
31 Jul 2018 TM02 Termination of appointment of Oakfield as a secretary on 22 July 2018
31 Jul 2018 AD01 Registered office address changed from C/O Oakfield Pm Ltd Unit 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 31 July 2018
31 Jul 2018 AP03 Appointment of Mr John Labrum as a secretary on 22 July 2018
23 Apr 2018 AP01 Appointment of Ms Moira Livingstone Millar as a director on 12 April 2018
16 Apr 2018 AP01 Appointment of Mr Peter Hugh Faro as a director on 12 April 2018
29 Mar 2018 TM01 Termination of appointment of Neal Richard Butt as a director on 28 March 2018
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Clive John Topliss on 1 August 2016
30 Aug 2016 CH01 Director's details changed for Mr Neal Richard Butt on 1 August 2016
05 Jan 2016 TM01 Termination of appointment of Edward Navin as a director on 30 December 2015
23 Oct 2015 AP04 Appointment of Oakfield as a secretary on 23 October 2015
23 Oct 2015 TM02 Termination of appointment of Emma Victoria Burt as a secretary on 23 October 2015
08 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 24
08 Sep 2015 CH01 Director's details changed for Mr Neal Richard Butt on 23 February 2012
19 Aug 2015 AA Total exemption full accounts made up to 31 December 2014