Total Documents | 169 |
---|
Total Pages | 724 |
---|
25 January 2021 | Confirmation statement made on 14 December 2020 with updates |
---|---|
15 January 2021 | Termination of appointment of Jaswant Singh Bains as a director on 2 November 2020 |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates |
10 December 2018 | Termination of appointment of Susan Hilary Jane Haggerty as a director on 6 November 2018 |
5 September 2018 | Secretary's details changed for Eaves Property Management Services Limited on 4 September 2018 |
4 September 2018 | Secretary's details changed for Eaves Property Management Services Ltd on 4 September 2018 |
4 September 2018 | Registered office address changed from Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL England to Suite 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 4 September 2018 |
27 July 2018 | Appointment of Eaves Property Management Services Ltd as a secretary on 27 July 2018 |
27 July 2018 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 27 July 2018 |
23 July 2018 | Termination of appointment of Banner Property Services Limited as a secretary on 30 June 2018 |
23 July 2018 | Total exemption full accounts made up to 30 June 2017 |
23 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 |
19 February 2018 | Secretary's details changed for Banner Property Services Limited on 19 February 2018 |
16 February 2018 | Registered office address changed from Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 16 February 2018 |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates |
26 September 2017 | Termination of appointment of Bhash Valambia as a director on 26 September 2017 |
26 September 2017 | Termination of appointment of Bhash Valambia as a director on 26 September 2017 |
24 August 2017 | Appointment of Mr Jeffrey David Beal as a director on 4 April 2017 |
24 August 2017 | Appointment of Mr Jeffrey David Beal as a director on 4 April 2017 |
9 May 2017 | Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017 |
9 May 2017 | Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017 |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 |
28 April 2017 | Appointment of Banner Property Services Limited as a secretary on 5 April 2017 |
28 April 2017 | Appointment of Banner Property Services Limited as a secretary on 5 April 2017 |
6 January 2017 | Termination of appointment of Steven Roy Jones as a director on 19 December 2016 |
6 January 2017 | Termination of appointment of Steven Roy Jones as a director on 19 December 2016 |
22 December 2016 | Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016 |
22 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016 |
22 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016 |
22 December 2016 | Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016 |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates |
28 November 2016 | Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010 |
28 November 2016 | Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010 |
14 November 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016 |
14 November 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016 |
29 January 2016 | Total exemption full accounts made up to 31 July 2015 |
29 January 2016 | Total exemption full accounts made up to 31 July 2015 |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Appointment of Dr Steven Roy Jones as a director on 1 April 2013 |
21 December 2015 | Appointment of Dr Steven Roy Jones as a director on 1 April 2013 |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Termination of appointment of Steven Roy Jones as a director on 1 April 2013 |
7 December 2015 | Termination of appointment of Steven Roy Jones as a director on 1 April 2013 |
17 November 2015 | Termination of appointment of Paul Tony Fowler as a director on 17 November 2015 |
17 November 2015 | Termination of appointment of Paul Tony Fowler as a director on 17 November 2015 |
10 April 2015 | Total exemption full accounts made up to 31 July 2014 |
10 April 2015 | Total exemption full accounts made up to 31 July 2014 |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
19 December 2013 | Section 519 |
19 December 2013 | Section 519 |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 April 2013 | Appointment of Dr Steven Roy Jones as a director on 1 April 2013
|
22 April 2013 | Appointment of Dr Steven Roy Jones as a director on 1 April 2013
|
22 April 2013 | Appointment of Mr Christopher Dulewicz as a director |
22 April 2013 | Appointment of Mr Christopher Dulewicz as a director |
22 April 2013 | Appointment of Dr Steven Roy Jones as a director |
22 April 2013 | Director's details changed for Mr Christopher Dulewicz on 22 April 2013 |
22 April 2013 | Director's details changed for Mr Christopher Dulewicz on 22 April 2013 |
15 April 2013 | Appointment of Gillian Halverson as a director |
15 April 2013 | Appointment of Gillian Halverson as a director |
10 April 2013 | Appointment of Dr Steven Roy Jones as a director |
10 April 2013 | Appointment of Dr Steven Roy Jones as a director |
4 April 2013 | Full accounts made up to 31 July 2012 |
4 April 2013 | Full accounts made up to 31 July 2012 |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders |
5 April 2012 | Full accounts made up to 31 July 2011 |
5 April 2012 | Full accounts made up to 31 July 2011 |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders |
2 February 2011 | Full accounts made up to 31 July 2010 |
2 February 2011 | Full accounts made up to 31 July 2010 |
20 January 2011 | Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England on 20 January 2011 |
20 January 2011 | Termination of appointment of Jaswant Bains as a secretary |
20 January 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary |
20 January 2011 | Termination of appointment of Jaswant Bains as a secretary |
20 January 2011 | Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England on 20 January 2011 |
20 January 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
18 January 2011 | Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 18 January 2011 |
18 January 2011 | Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 18 January 2011 |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
16 September 2010 | Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG on 16 September 2010 |
16 September 2010 | Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG on 16 September 2010 |
27 July 2010 | Appointment of Paul Tony Fowler as a director |
27 July 2010 | Appointment of Paul Tony Fowler as a director |
23 June 2010 | Full accounts made up to 31 July 2009 |
23 June 2010 | Full accounts made up to 31 July 2009 |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders |
8 January 2010 | Director's details changed for Bhash Valambia on 16 December 2009 |
8 January 2010 | Director's details changed for Carole Ann Smith on 16 December 2009 |
8 January 2010 | Director's details changed for Jaswant Singh Bains on 16 December 2009 |
8 January 2010 | Director's details changed for Bhash Valambia on 16 December 2009 |
8 January 2010 | Director's details changed for Carole Ann Smith on 16 December 2009 |
8 January 2010 | Director's details changed for Jaswant Singh Bains on 16 December 2009 |
22 October 2009 | Termination of appointment of Elizabeth Peabody as a director |
22 October 2009 | Termination of appointment of Elizabeth Peabody as a director |
11 August 2009 | Director appointed elizabeth alice peabody |
11 August 2009 | Director appointed elizabeth alice peabody |
12 May 2009 | Full accounts made up to 31 July 2008 |
12 May 2009 | Full accounts made up to 31 July 2008 |
17 December 2008 | Return made up to 16/12/08; full list of members |
17 December 2008 | Return made up to 16/12/08; full list of members |
9 October 2008 | Full accounts made up to 31 July 2007 |
9 October 2008 | Full accounts made up to 31 July 2007 |
19 February 2008 | New director appointed |
19 February 2008 | New director appointed |
19 December 2007 | Return made up to 16/12/07; full list of members |
19 December 2007 | Return made up to 16/12/07; full list of members |
27 November 2007 | Amended full accounts made up to 31 July 2006 |
27 November 2007 | Amended full accounts made up to 31 July 2006 |
6 November 2007 | Director resigned |
6 November 2007 | Director resigned |
28 October 2007 | New director appointed |
28 October 2007 | New director appointed |
12 April 2007 | Full accounts made up to 31 July 2006 |
12 April 2007 | Full accounts made up to 31 July 2006 |
20 December 2006 | Return made up to 16/12/06; full list of members |
20 December 2006 | Return made up to 16/12/06; full list of members |
29 August 2006 | Company name changed amerden ponds management company LIMITED\certificate issued on 29/08/06 |
29 August 2006 | Company name changed amerden ponds management company LIMITED\certificate issued on 29/08/06 |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 |
16 December 2005 | Registered office changed on 16/12/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX |
16 December 2005 | Location of debenture register |
16 December 2005 | Location of register of members |
16 December 2005 | Registered office changed on 16/12/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX |
16 December 2005 | Location of register of members |
16 December 2005 | Return made up to 16/12/05; full list of members |
16 December 2005 | Return made up to 16/12/05; full list of members |
16 December 2005 | Location of debenture register |
18 November 2005 | Registered office changed on 18/11/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW |
18 November 2005 | Registered office changed on 18/11/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW |
17 October 2005 | New secretary appointed |
17 October 2005 | New secretary appointed |
23 September 2005 | New director appointed |
23 September 2005 | Director resigned |
23 September 2005 | Director resigned |
23 September 2005 | New director appointed |
23 September 2005 | Secretary resigned |
23 September 2005 | New director appointed |
23 September 2005 | New director appointed |
23 September 2005 | Director resigned |
23 September 2005 | Director resigned |
23 September 2005 | Secretary resigned |
22 February 2005 | Total exemption full accounts made up to 31 July 2004 |
22 February 2005 | Total exemption full accounts made up to 31 July 2004 |
22 February 2005 | Accounting reference date extended from 24/06/04 to 31/07/04 |
22 February 2005 | Accounting reference date extended from 24/06/04 to 31/07/04 |
25 January 2005 | Ad 03/02/04-02/07/04 £ si 7@100 |
25 January 2005 | Ad 03/02/04-02/07/04 £ si 7@100 |
17 January 2005 | Return made up to 16/12/04; full list of members
|
17 January 2005 | Return made up to 16/12/04; full list of members
|
22 December 2004 | Accounting reference date shortened from 31/12/04 to 24/06/04 |
22 December 2004 | Accounting reference date shortened from 31/12/04 to 24/06/04 |
23 December 2003 | Secretary resigned |
23 December 2003 | Secretary resigned |
16 December 2003 | Incorporation |
16 December 2003 | Incorporation |