NICHOLAS GARDENS MANAGEMENT COMPANY LTD

02730227
MUDD & CO BLOCK MANAGEMENT 5 PECKITT STREET YORK ENGLAND YO1 9SF

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 5 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
27 Jun 2024 officers Termination of appointment of director (Janet Wren) 1 Buy now
09 May 2024 officers Termination of appointment of director (Susanne Hodges) 1 Buy now
26 Sep 2023 officers Appointment of corporate secretary (Mudd & Co Block Management Limited) 2 Buy now
26 Sep 2023 officers Termination of appointment of secretary (Timothy John Mudd) 1 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 officers Change of particulars for secretary (Mr Timothy John Mudd) 1 Buy now
20 Sep 2023 accounts Annual Accounts 5 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
01 Sep 2021 officers Termination of appointment of director (Anthony David Calvert) 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Apr 2021 officers Termination of appointment of director (John Horsfall Whiteley) 1 Buy now
23 Sep 2020 accounts Annual Accounts 5 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Dec 2019 officers Appointment of director (Ms Wendy Smith) 2 Buy now
23 Aug 2019 accounts Annual Accounts 4 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Aug 2018 accounts Annual Accounts 4 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Sep 2017 accounts Annual Accounts 4 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Sep 2016 officers Appointment of secretary (Mr Timothy John Mudd) 2 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Deanne Stephanie Hall) 1 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Dolores Charlesworth) 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
10 Sep 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 14 Buy now
28 Aug 2014 officers Appointment of secretary (Miss Deanne Stephanie Hall) 2 Buy now
23 Jul 2014 annual-return Annual Return 13 Buy now
15 May 2014 officers Termination of appointment of secretary (Emily Duffy) 1 Buy now
24 Mar 2014 accounts Annual Accounts 3 Buy now
03 Oct 2013 officers Appointment of secretary (Miss Emily Hope Philomena Duffy) 1 Buy now
03 Oct 2013 officers Termination of appointment of secretary (Lori Griffiths) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Kathryn Morgan) 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 14 Buy now
19 Feb 2013 officers Termination of appointment of director (Christine Underwood) 1 Buy now
04 Dec 2012 officers Appointment of secretary (Miss Lori Griffiths) 1 Buy now
11 Jul 2012 annual-return Annual Return 14 Buy now
10 Jul 2012 officers Change of particulars for director (Christine Anne Underwood) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Janet Wren) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Irene Joan Purser) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Kathryn Morgan) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Lynda Leslie) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Anthony David Calvert) 2 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
09 Aug 2011 officers Appointment of director (Susanne Hodges) 2 Buy now
09 Aug 2011 officers Appointment of director (Sandra Clark) 2 Buy now
18 Jul 2011 annual-return Annual Return 16 Buy now
18 Jul 2011 officers Change of particulars for director (John Horsfall Whiteley) 2 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
16 May 2011 officers Termination of appointment of director (Robert Mclellan) 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 officers Appointment of secretary (Ms Dolores Charlesworth) 1 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Jennifer Dixon) 1 Buy now
23 Jul 2010 annual-return Annual Return 17 Buy now
22 Jul 2010 officers Change of particulars for director (Janet Wren) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Christine Anne Underwood) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Lynda Leslie) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Robert Andrew Cuthbert Mclellan) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mrs Jennifer Dixon) 1 Buy now
22 Jul 2010 officers Change of particulars for director (Anthony David Calvert) 2 Buy now
27 Apr 2010 officers Appointment of director (John Horsfall Whiteley) 3 Buy now
27 Apr 2010 officers Appointment of director (Kathryn Morgan) 3 Buy now
26 Mar 2010 accounts Annual Accounts 3 Buy now
23 Dec 2009 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 10/07/09; full list of members 41 Buy now
29 Apr 2009 officers Director appointed lynda leslie 2 Buy now
29 Apr 2009 officers Director appointed janet wren 2 Buy now
13 Aug 2008 annual-return Return made up to 10/07/08; full list of members 19 Buy now
09 Jul 2008 accounts Annual Accounts 8 Buy now
15 May 2008 officers Director appointed christine anne underwood 2 Buy now
24 Jul 2007 annual-return Return made up to 10/07/07; change of members 10 Buy now
23 Apr 2007 accounts Annual Accounts 11 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD 1 Buy now
02 Aug 2006 annual-return Return made up to 10/07/06; change of members 10 Buy now
13 Apr 2006 accounts Annual Accounts 8 Buy now
04 Jan 2006 accounts Annual Accounts 11 Buy now
22 Sep 2005 annual-return Return made up to 10/07/05; full list of members 21 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ 1 Buy now
06 Aug 2004 annual-return Return made up to 10/07/04; change of members 10 Buy now
02 Apr 2004 accounts Annual Accounts 13 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
11 Sep 2003 annual-return Return made up to 10/07/03; change of members 12 Buy now
15 Aug 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
25 Feb 2003 accounts Annual Accounts 9 Buy now
30 Sep 2002 accounts Annual Accounts 11 Buy now
20 Sep 2002 annual-return Return made up to 10/07/02; full list of members 31 Buy now
03 Aug 2001 annual-return Return made up to 10/07/01; change of members 15 Buy now