Download leads from Nexok and grow your business. Find out more

33 Ilminster Gardens Limited

Documents

Total Documents139
Total Pages367

Filing History

27 December 2020Accounts for a dormant company made up to 31 May 2020
13 May 2020Confirmation statement made on 4 May 2020 with no updates
23 January 2020Accounts for a dormant company made up to 31 May 2019
7 May 2019Confirmation statement made on 4 May 2019 with no updates
14 March 2019Accounts for a dormant company made up to 31 May 2018
28 June 2018Confirmation statement made on 4 May 2018 with no updates
28 January 2018Accounts for a dormant company made up to 31 May 2017
5 June 2017Confirmation statement made on 4 May 2017 with updates
5 June 2017Confirmation statement made on 4 May 2017 with updates
19 February 2017Total exemption small company accounts made up to 31 May 2016
19 February 2017Total exemption small company accounts made up to 31 May 2016
29 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 3
29 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 3
24 January 2016Total exemption small company accounts made up to 31 May 2015
24 January 2016Total exemption small company accounts made up to 31 May 2015
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
31 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
28 November 2014Termination of appointment of Richard William Dawkins as a director on 28 November 2014
28 November 2014Termination of appointment of Richard William Dawkins as a director on 28 November 2014
28 November 2014Termination of appointment of Richard William Dawkins as a director on 28 November 2014
28 November 2014Termination of appointment of Richard William Dawkins as a director on 28 November 2014
20 July 2014Total exemption small company accounts made up to 31 May 2014
20 July 2014Total exemption small company accounts made up to 31 May 2014
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 3
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 3
10 May 2014Director's details changed for Miss Helen Louise Sherry on 31 August 2013
10 May 2014Director's details changed for Miss Helen Louise Sherry on 31 August 2013
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 3
17 March 2014Total exemption small company accounts made up to 31 May 2013
17 March 2014Total exemption small company accounts made up to 31 May 2013
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
21 October 2012Total exemption small company accounts made up to 31 May 2012
21 October 2012Termination of appointment of Lee Amerigo as a secretary
21 October 2012Total exemption small company accounts made up to 31 May 2012
21 October 2012Termination of appointment of Lee Amerigo as a secretary
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 February 2012Total exemption small company accounts made up to 31 May 2011
23 February 2012Total exemption small company accounts made up to 31 May 2011
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
27 February 2011Accounts for a dormant company made up to 31 May 2010
27 February 2011Accounts for a dormant company made up to 31 May 2010
9 November 2010Termination of appointment of Kathryn Mcrae as a secretary
9 November 2010Termination of appointment of Kathryn Mcrae as a secretary
9 November 2010Appointment of Mr Lee Robert Amerigo as a secretary
9 November 2010Appointment of Mr Lee Robert Amerigo as a secretary
1 November 2010Appointment of Miss Helen Louise Sherry as a director
1 November 2010Appointment of Miss Helen Louise Sherry as a director
30 October 2010Termination of appointment of Kathryn Mcrae as a director
30 October 2010Termination of appointment of Kathryn Mcrae as a director
14 May 2010Director's details changed for Richard William Dawkins on 4 May 2010
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
14 May 2010Director's details changed for Lee Robert Amerigo on 4 May 2010
14 May 2010Director's details changed for Miss Kathryn Mcrae on 4 May 2010
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
14 May 2010Secretary's details changed for Kathryn Mcrae on 4 May 2010
14 May 2010Director's details changed for Richard William Dawkins on 4 May 2010
14 May 2010Director's details changed for Lee Robert Amerigo on 4 May 2010
14 May 2010Secretary's details changed for Kathryn Mcrae on 4 May 2010
14 May 2010Director's details changed for Richard William Dawkins on 4 May 2010
14 May 2010Director's details changed for Lee Robert Amerigo on 4 May 2010
14 May 2010Secretary's details changed for Kathryn Mcrae on 4 May 2010
14 May 2010Director's details changed for Miss Kathryn Mcrae on 4 May 2010
14 May 2010Director's details changed for Miss Kathryn Mcrae on 4 May 2010
28 January 2010Accounts for a dormant company made up to 31 May 2009
28 January 2010Accounts for a dormant company made up to 31 May 2009
7 May 2009Return made up to 04/05/09; full list of members
7 May 2009Return made up to 04/05/09; full list of members
27 February 2009Accounts for a dormant company made up to 31 May 2008
27 February 2009Accounts for a dormant company made up to 31 May 2008
8 May 2008Return made up to 04/05/08; full list of members
8 May 2008Return made up to 04/05/08; full list of members
11 March 2008Accounts for a dormant company made up to 31 May 2007
11 March 2008Accounts for a dormant company made up to 31 May 2007
16 May 2007Location of debenture register
16 May 2007Location of register of members
16 May 2007Return made up to 04/05/07; full list of members
16 May 2007Registered office changed on 16/05/07 from: c/o segens solicitots glade house 52-54 carter lane london EC4V 5EF
16 May 2007Location of register of members
16 May 2007Registered office changed on 16/05/07 from: c/o segens solicitots glade house 52-54 carter lane london EC4V 5EF
16 May 2007Return made up to 04/05/07; full list of members
16 May 2007Location of debenture register
30 April 2007Registered office changed on 30/04/07 from: 33 ilminster gardens london SW11 1PJ
30 April 2007Registered office changed on 30/04/07 from: 33 ilminster gardens london SW11 1PJ
23 March 2007Director resigned
23 March 2007New director appointed
23 March 2007New director appointed
23 March 2007Director resigned
23 March 2007Director resigned
23 March 2007New director appointed
23 March 2007New director appointed
23 March 2007Director resigned
19 March 2007Accounts for a dormant company made up to 31 May 2006
19 March 2007Accounts for a dormant company made up to 31 May 2006
31 January 2007Return made up to 04/05/06; full list of members
31 January 2007Director resigned
31 January 2007Return made up to 04/05/06; full list of members
31 January 2007Director's particulars changed
31 January 2007Director's particulars changed
31 January 2007Director resigned
2 January 2007Director resigned
2 January 2007Director resigned
8 December 2006Registered office changed on 08/12/06 from: 5 raleigh house admirals way marsh wall london E14 9SN
8 December 2006Registered office changed on 08/12/06 from: 5 raleigh house admirals way marsh wall london E14 9SN
24 October 2006New secretary appointed
24 October 2006New secretary appointed
24 October 2006Secretary resigned
24 October 2006Secretary resigned
11 August 2006Secretary resigned
11 August 2006New secretary appointed
11 August 2006New secretary appointed
11 August 2006Secretary resigned
3 July 2006New director appointed
3 July 2006New director appointed
6 December 2005Accounts for a dormant company made up to 31 May 2005
6 December 2005Accounts for a dormant company made up to 31 May 2005
2 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2005Director resigned
18 January 2005Secretary resigned
18 January 2005Secretary resigned
18 January 2005Director resigned
10 August 2004New director appointed
10 August 2004New secretary appointed;new director appointed
10 August 2004New director appointed
10 August 2004New secretary appointed;new director appointed
9 August 2004New director appointed
9 August 2004Registered office changed on 09/08/04 from: 16 churchill way cardiff CF10 2DX
9 August 2004New director appointed
9 August 2004Registered office changed on 09/08/04 from: 16 churchill way cardiff CF10 2DX
4 May 2004Incorporation
4 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing