Advanced company searchLink opens in new window

PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED

Company number 05666273

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)
30 Nov 2015 AP01 Appointment of Dr Paul Anthony Rugman as a director on 20 November 2015
30 Nov 2015 AP01 Appointment of Sylvia Frances Topson as a director on 12 October 2015
13 Nov 2015 TM01 Termination of appointment of Basil Stanley Tokley as a director on 19 July 2015
13 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
09 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Oct 2014 AP04 Appointment of Epmg Legal Limited as a secretary
02 Oct 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
02 Oct 2014 AD01 Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to 2 Hills Road Cambridge Cambs CB2 1JP on 2 October 2014
30 Sep 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
30 Sep 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 30 September 2014
30 Sep 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 no member list
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 no member list
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 4 January 2012 no member list
15 Nov 2011 AP01 Appointment of Mr Basil Stanley Tokley as a director
01 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB England on 31 August 2011
26 May 2011 TM01 Termination of appointment of Ian Mclintock as a director
11 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
05 Jan 2011 TM01 Termination of appointment of John Hart as a director
04 Jan 2011 AR01 Annual return made up to 4 January 2011 no member list
04 Jan 2011 AD01 Registered office address changed from Cambridge Property Management Ltd Essex House 71 Regent Street Cambridge CB2 1AB on 4 January 2011