ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02641140 |
Category | Private Limited Company |
Incorporated | 28 Aug 1991 |
Age | 32 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02641140. It was incorporated 32 years, 9 months, 3 days ago, on 28 August 1991. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, Isle Of Wight, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-30
Officer name: Mrs Susan Eleanor Salmon
Documents
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Eleanor Salmon
Appointment date: 2023-11-20
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-15
Officer name: Gregory Edward Dillon
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lorimer Hughes
Appointment date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Christopher Michael Hall
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael White
Termination date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Charles Anthony Brindle
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-07
Officer name: Joyce Pamela Knight
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Anthony Brindle
Appointment date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-20
Officer name: Mr Michael White
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Edward Dillon
Appointment date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Richard Henry Halls
Appointment date: 2018-09-25
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-30
Officer name: Philip Edward Wright
Documents
Change corporate secretary company with change date
Date: 11 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-07-01
Officer name: Ccpm (Iw) Ltd
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-01
Officer name: Cameron Nigel Chick
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-07
Officer name: Roger Derek Cooling
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Hall
Appointment date: 2017-11-14
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Philip Edward Wright
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-24
Officer name: Mr Harry Edward Diamond
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 30 Chatfield Lodge Newport Isle of Wight PO30 1XR
Old address: Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS
Change date: 2015-10-27
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr John Edward Kidd
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Appoint corporate secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ccpm (Iw) Ltd
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Diamond
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 28 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-28
Officer name: Joyce Pamela Knight
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Edward Diamond
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Rogers
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 28 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-28
Officer name: Rosemary Anne Seoane-Alvarez
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 28 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Derek Cooling
Change date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael White
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Diamond
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip wright
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed rosemary anne seoane-alvarez
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed peter michael rogers
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roger derek cooling
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed philip edward wright
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rosemary seoane
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed michael white
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joy knight / 13/11/2008
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joy knight / 22/10/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / harry diamond / 22/10/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / camrron chick / 22/10/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joy summers / 22/10/2008
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john blair
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian shaw
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rebecca blake
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed camrron nigel chick
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 4 the courtyard ashengrove calbourne isle of wight PO30 4HU
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles westover
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/07; change of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; change of members
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Some Companies
1 MANGROVE DRIVE,HERTFORD,SG13 8AW
Number: | 07161990 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS,EAST TYTHERTON,SN15 4LX
Number: | 11263993 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD SPORTS CENTRE LIMITED
SPARROWS HEARNE,BASILDON,SS16 5JP
Number: | 00879466 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 08373234 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST STOP 2 SHOP,KIRRIEMUIR,DD8 5DD
Number: | SC534608 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEBARN,CHALFONT ST PETER,SL9 8RH
Number: | 08142623 |
Status: | ACTIVE |
Category: | Private Limited Company |