- Company Overview for BRITTANY COURT (BEXHILL) LIMITED (00730707)
- Filing history for BRITTANY COURT (BEXHILL) LIMITED (00730707)
- People for BRITTANY COURT (BEXHILL) LIMITED (00730707)
- More for BRITTANY COURT (BEXHILL) LIMITED (00730707)
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) |
---|---|---|---|
21 Jun 2018 | AP01 | Appointment of Mr Stephen Smart as a director on 15 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Mrs Margaret Dawn Bushnell as a director on 15 May 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to PO Box TN39 3JD 17 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 20 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Peter John Vine as a director on 20 November 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Leonard Frank Smith as a director on 1 February 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Irenie Elizabeth Smith as a director on 1 February 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
29 Jun 2017 | TM01 | Termination of appointment of Josephine Merrill as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Robin David Willis as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Audrey Elizabeth Anne Willis as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Michael James Davidson Ogilvie as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Julia Mcdaid as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Denzil Ernest Kieft as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Patricia Beatrice De Cates as a director on 1 April 2015 | |
29 Jun 2017 | TM01 | Termination of appointment of Wendy Aylward as a director on 1 April 2015 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
08 Jul 2015 | AP03 | Appointment of Graeme John as a secretary on 23 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Irene Elizabeth Smith as a secretary on 23 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|