BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
Company number 00677203
- Company Overview for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) (00677203)
- Filing history for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) (00677203)
- People for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) (00677203)
- More for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) (00677203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2018 | AD01 | Registered office address changed from 9 Millar Court Station Road Kenilworth Warwickshire CV8 1JD to PO Box CV8 1LY Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 5 March 2018 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of Christopher Michael Bowden as a director on 5 April 2017 | |
15 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AP01 | Appointment of Ms Margaret Rosslyn Galloway as a director | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Janet Ann Porter on 10 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Amrik Singh Gill on 10 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Nick Hopcraft on 10 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Christopher Michael Bowden on 10 April 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | TM02 | Termination of appointment of David Francis as a secretary | |
08 Apr 2010 | AP03 | Appointment of Mrs Sue Hopcraft as a secretary |