AXWELL GARDENS MANAGEMENT COMPANY LIMITED
Company number 06447716
- Company Overview for AXWELL GARDENS MANAGEMENT COMPANY LIMITED (06447716)
- Filing history for AXWELL GARDENS MANAGEMENT COMPANY LIMITED (06447716)
- People for AXWELL GARDENS MANAGEMENT COMPANY LIMITED (06447716)
- More for AXWELL GARDENS MANAGEMENT COMPANY LIMITED (06447716)
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) |
---|---|---|---|
23 Dec 2014 | AP01 | Appointment of Nicola Carruthers as a director on 8 December 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 1 the Gardens Axwell Park Blaydon-on-Tyne Tyne and Wear NE21 5PJ to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 November 2014 | |
07 Nov 2014 | AP04 | Appointment of Kingston Property Services as a secretary on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Caroline Michelle Davison as a director on 7 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Caroline Michelle Davison as a secretary on 7 November 2014 | |
09 Mar 2014 | AP01 | Appointment of Mr Jim Broadfoot as a director | |
09 Mar 2014 | AP01 | Appointment of Mrs Nicola Lynch as a director | |
09 Mar 2014 | AP01 | Appointment of Mr Tom O'meara as a director | |
09 Mar 2014 | CH01 | Director's details changed for Mr Davis Michael Graham on 9 March 2014 | |
09 Mar 2014 | AP01 | Appointment of Mr Tony Modral as a director | |
09 Mar 2014 | AP01 | Appointment of Mr Martin Sheen as a director | |
09 Mar 2014 | AP01 | Appointment of Mr Davis Michael Graham as a director | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AP03 | Appointment of Mrs Caroline Michelle Davison as a secretary | |
24 Jan 2014 | AR01 | Annual return made up to 2 January 2014 with full list of shareholders | |
21 Jan 2014 | SH03 | Purchase of own shares. | |
14 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2014
|
|
08 Jan 2014 | AP01 | Appointment of Mrs Caroline Michelle Davison as a director | |
08 Jan 2014 | AD01 | Registered office address changed from C/O Price Waterhouse Coopers Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP United Kingdom on 8 January 2014 | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
31 Dec 2013 | TM01 | Termination of appointment of Anthony Stubbs as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Alexander Dawson as a director | |
15 Nov 2013 | CH01 | Director's details changed for Mr Anthony William Subbs on 15 November 2013 | |
15 Nov 2013 | AP01 | Appointment of Mr Anthony William Subbs as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Alexander John Dawson as a director |