CUBLINGTON WALLED GARDENS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewTermination of appointment of Paul David Chalk as a director on 2025-11-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHUTE

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS GWYNEIRA VIVIEN WATERS

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PAUL DAVID CHALK

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS APRIL ELIZABETH JANE CURNOW

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PAUL EDWARD SHUTE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 GLOVERS WALK WITNEY OXFORDSHIRE OX28 6JD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ ENGLAND

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1316 August 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST EVANS

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR JONATHAN PAUL EVANS

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS KAREN EVANS

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O MAGMA CHARTERED ACCOUNTANTS SUITE 2 BLOXAM CO CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND

View Document

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST JOHN EVANS / 06/01/2012

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company