Advanced company searchLink opens in new window

CONINGSBY GARDENS MANAGEMENT COMPANY LIMITED

Company number 06452509

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AP01 Appointment of Mr Graham Johnson as a director on 20 January 2016
19 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8
18 Jan 2016 TM01 Termination of appointment of Graham Johnson as a director on 1 December 2015
18 Jan 2016 TM01 Termination of appointment of Graham Johnson as a director on 1 December 2015
18 Jan 2016 TM01 Termination of appointment of Nigel Edmund Pacey as a director on 1 December 2015
18 Jan 2016 AD01 Registered office address changed from Anglian House Ambury Road South Huntingdon Cambridgeshire PE29 3NZ to Unit 4 Craig Court Coopies Lane Morpeth Northumberland NE61 6JT on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 1 December 2015
20 Mar 2015 AP01 Appointment of Peter John Kinghorn as a director
20 Mar 2015 AP01 Appointment of Mr Graham Johnson as a director on 26 February 2015
20 Mar 2015 TM01 Termination of appointment of Nigel Edmund Pacey as a director on 7 February 2015
20 Mar 2015 TM01 Termination of appointment of Angela Mccabe as a director on 7 February 2015
19 Mar 2015 AP01 Appointment of Mr Graham Johnson as a director on 6 February 2015
19 Mar 2015 AP01 Appointment of Mr Peter Kinghorn as a director on 6 February 2015
16 Mar 2015 CH01 Director's details changed for Mrs Angela Mccabe on 20 October 2014
02 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Anthony Donnelly as a director on 9 July 2014
05 Aug 2014 AP01 Appointment of Nigel Edmund Pacey as a director on 8 July 2014
18 Jul 2014 AP01 Appointment of Nigel Edmund Pacey as a director on 17 July 2014
14 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8