FRIARS GARDEN (LUDLOW) MANAGEMENT COMPANY LIMITED

05184710
42 FRIARS GARDEN LUDLOW SHOPSHIRE SY8 1RX

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2024 accounts Annual Accounts 10 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 accounts Annual Accounts 10 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 10 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 accounts Annual Accounts 8 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 5 Buy now
11 Aug 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
04 Aug 2014 accounts Annual Accounts 4 Buy now
23 Jul 2014 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
22 Jul 2013 annual-return Annual Return 6 Buy now
20 Jul 2012 accounts Annual Accounts 4 Buy now
20 Jul 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 officers Change of particulars for director (Margaret Degen) 2 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for director (Jeannette Tillmann) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Margaret Degen) 2 Buy now
12 Jul 2010 accounts Annual Accounts 11 Buy now
04 Aug 2009 annual-return Return made up to 20/07/09; full list of members 5 Buy now
22 Apr 2009 accounts Annual Accounts 11 Buy now
11 Nov 2008 accounts Annual Accounts 11 Buy now
08 Aug 2008 annual-return Return made up to 20/07/08; full list of members 5 Buy now
08 Aug 2008 address Location of debenture register 1 Buy now
08 Aug 2008 address Location of register of members 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 42 friars garden ludlow shropshire SY8 1RX 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 101 birmingham street stourbridge west midlands DY8 1JR 1 Buy now
15 Jul 2008 capital Amending 88(2) 2 Buy now
02 Jun 2008 officers Director appointed jeannette tillmann 2 Buy now
02 Jun 2008 capital Ad 10/04/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
15 Apr 2008 officers Appointment terminated director and secretary david cox 1 Buy now
15 Apr 2008 officers Appointment terminated director john deeley 1 Buy now
15 Apr 2008 officers Director appointed margaret degen 2 Buy now
15 Apr 2008 officers Secretary appointed jeannette tillmann 2 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
20 Jul 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
25 Jul 2006 annual-return Return made up to 20/07/06; full list of members 2 Buy now
21 Jul 2006 officers New secretary appointed 1 Buy now
21 Jul 2006 officers New director appointed 1 Buy now
28 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
24 Aug 2005 capital Ad 16/07/04--------- £ si 1@1=1 1 Buy now
24 Aug 2005 annual-return Return made up to 20/07/05; full list of members 3 Buy now
24 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Aug 2005 address Location of debenture register 1 Buy now
24 Aug 2005 address Location of register of members 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: 101 birmingham street stourbridge west midlands DY8 1JR 1 Buy now
06 Apr 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
24 Sep 2004 resolution Resolution 6 Buy now
13 Aug 2004 resolution Resolution 1 Buy now
13 Aug 2004 officers New director appointed 2 Buy now
13 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
13 Aug 2004 resolution Resolution 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
20 Jul 2004 incorporation Incorporation Company 15 Buy now