(AD01) Change of registered address from 17 Mallard Way Pride Park Derby DE24 8GX England on 2024/02/15 to Unit 133 1 Hanley Street Nottingham NG1 5BL
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England on 2023/09/21 to 17 Mallard Way Pride Park Derby DE24 8GX
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF on 2022/07/01 to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed old hall gardens (derby) management company LIMITEDcertificate issued on 10/12/21
filed on: 10th, December 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/10/20
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/10/20
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/01.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/01.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/06/22.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/03/28.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/17
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/11/17
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 19th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 29th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 18.00 GBP is the capital in company's statement on 2015/12/29
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 18.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 27th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 22nd, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 18.00 GBP is the capital in company's statement on 2014/01/22
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 14th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 12th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 25th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/16
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/03/16
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/22
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 28th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/22
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 20th, July 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2010/06/09 from Leoppld Villa 45 Leopold Street Derby Derbyshire DE1 2HF
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/04/15
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/04/14 from 12 York Place Leeds West Yorkshire LS1 2DS
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/22
filed on: 14th, April 2010
| annual return
|
Free Download
(14 pages)
|
(SH01) 18.00 GBP is the capital in company's statement on 2009/12/02
filed on: 18th, February 2010
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 29th, October 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2009/03/23 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/12/31
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007/02/06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 2007/02/06 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/02/06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/02/06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 2007/02/06 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(16 pages)
|