About

Registered Number: 03920476
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Lubeck Drive, Andover, Hampshire, SP10 4LJ

 

Founded in 2000, 9 Bolton Gardens Ltd are based in Andover, Hampshire, it's status at Companies House is "Active". We don't know the number of employees at 9 Bolton Gardens Ltd. The companies directors are listed as Godstone Consultancy Services Ltd, Arcoria, Renzo, Fernandez, Belen, Grey, Benjamin John, Hepburn, Carol, Wheeler, Charles Julian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCORIA, Renzo 30 June 2006 - 1
FERNANDEZ, Belen 26 September 2012 - 1
GREY, Benjamin John 07 June 2010 26 September 2012 1
HEPBURN, Carol 27 April 2010 10 July 2015 1
WHEELER, Charles Julian 07 February 2000 03 July 2006 1
Secretary Name Appointed Resigned Total Appointments
GODSTONE CONSULTANCY SERVICES LTD 27 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 February 2018
AA01 - Change of accounting reference date 23 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 February 2013
CH04 - Change of particulars for corporate secretary 11 February 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 27 April 2010
AP01 - Appointment of director 27 April 2010
AP04 - Appointment of corporate secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 06 March 2010
AD01 - Change of registered office address 06 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 11 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 01 May 2002
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.